CHEFS IN SCHOOLS
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Full accounts made up to 2024-08-31 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
04/05/244 May 2024 | Full accounts made up to 2023-08-31 |
30/04/2430 April 2024 | Registered office address changed from First Floor, River House, 1 Maidstone Road, Sidcup Kent DA14 5RH England to Azets First Floor, River House 1 Maidstone Road, Sidcup Kent DA14 5RH on 2024-04-30 |
12/02/2412 February 2024 | Registered office address changed from Hackney School of Food C/O Mandeville Primary School Oswald Street London E5 0BT United Kingdom to First Floor, River House, 1 Maidstone Road, Sidcup Kent DA14 5RH on 2024-02-12 |
24/01/2424 January 2024 | Director's details changed for Tamsin Cooper on 2023-03-15 |
19/12/2319 December 2023 | Appointment of Mr Andre Charles Bailey as a director on 2023-12-19 |
19/12/2319 December 2023 | Director's details changed for Ms Christina Adane on 2023-12-19 |
19/12/2319 December 2023 | Appointment of Ms Christina Adane as a director on 2023-12-19 |
21/11/2321 November 2023 | Termination of appointment of Louise Nichols as a director on 2023-11-16 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-08-31 |
23/01/2323 January 2023 | Appointment of Tamsin Cooper as a director on 2023-01-19 |
23/01/2323 January 2023 | Appointment of Melanie Jane Neill as a director on 2023-01-19 |
20/01/2320 January 2023 | Director's details changed for Ms Karen Elizabeth Martin on 2023-01-19 |
20/01/2320 January 2023 | Appointment of Ms Karen Elizabeth Martin as a director on 2023-01-19 |
20/01/2320 January 2023 | Director's details changed for Ms Karen Elizabeth Martin on 2023-01-19 |
20/01/2320 January 2023 | Director's details changed for Ms Karen Elizabeth Martin on 2023-01-19 |
20/01/2320 January 2023 | Director's details changed for Louise Nichols on 2023-01-19 |
16/01/2316 January 2023 | Termination of appointment of Jane Elizabeth Amphlett as a director on 2023-01-05 |
24/10/2224 October 2022 | Termination of appointment of John Michael Lee as a director on 2022-10-20 |
20/05/2220 May 2022 | Director's details changed for Jane Elizabeth Amphlett on 2022-05-18 |
18/05/2218 May 2022 | Director's details changed for Mr John Michael Lee on 2022-05-18 |
18/05/2218 May 2022 | Director's details changed for Thomasina Jean Miers on 2022-05-18 |
18/05/2218 May 2022 | Director's details changed for Thomasina Jean Miers on 2022-05-18 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-08-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-10 with no updates |
14/05/1814 May 2018 | ARTICLES OF ASSOCIATION |
11/05/1811 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company