CS FOOD GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Appointment of Mr Russell James Colaco as a director on 2025-04-25 |
08/05/258 May 2025 | Termination of appointment of Mohsin Issa as a director on 2025-04-25 |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-04 with updates |
06/11/246 November 2024 | Termination of appointment of Zuber Vali Issa as a director on 2024-10-31 |
21/09/2421 September 2024 | Memorandum and Articles of Association |
21/09/2421 September 2024 | Resolutions |
20/11/2320 November 2023 | Cessation of Eg Foodservice Limited as a person with significant control on 2023-10-30 |
20/11/2320 November 2023 | Notification of Eg Finco Limited as a person with significant control on 2023-10-30 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
14/10/2314 October 2023 | Full accounts made up to 2022-12-31 |
07/01/237 January 2023 | Full accounts made up to 2022-03-31 |
14/12/2214 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
15/12/2115 December 2021 | Group of companies' accounts made up to 2021-03-31 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-21 with updates |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Memorandum and Articles of Association |
08/11/218 November 2021 | Resolutions |
03/11/213 November 2021 | Satisfaction of charge 129674790002 in full |
03/11/213 November 2021 | Satisfaction of charge 129674790001 in full |
02/11/212 November 2021 | Statement of capital on 2021-10-12 |
26/10/2126 October 2021 | Notification of Eg Foodservice Limited as a person with significant control on 2021-10-02 |
13/10/2113 October 2021 | Appointment of Mr Mohsin Issa as a director on 2021-10-02 |
13/10/2113 October 2021 | Appointment of Mr Zuber Vali Issa as a director on 2021-10-02 |
13/10/2113 October 2021 | Cessation of Anita Georgena Coopland as a person with significant control on 2021-10-02 |
13/10/2113 October 2021 | Cessation of Bgf Gp Limited as a person with significant control on 2021-10-02 |
13/10/2113 October 2021 | Cessation of Paul William Coopland as a person with significant control on 2021-10-02 |
13/10/2113 October 2021 | Termination of appointment of Paul William Coopland as a director on 2021-10-02 |
13/10/2113 October 2021 | Termination of appointment of Belinda Mary Youngs as a director on 2021-10-02 |
13/10/2113 October 2021 | Termination of appointment of Barry Jackson as a director on 2021-10-02 |
13/10/2113 October 2021 | Termination of appointment of David John Salkeld as a director on 2021-10-02 |
05/10/215 October 2021 | Statement of capital following an allotment of shares on 2021-10-02 |
30/06/2130 June 2021 | RETURN OF PURCHASE OF OWN SHARES 29/04/21 TREASURY CAPITAL GBP 126.4 |
11/05/2111 May 2021 | APPOINTMENT TERMINATED, DIRECTOR JULIE TURNBULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | CURRSHO FROM 31/10/2021 TO 31/03/2021 |
22/12/2022 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL COOPLAND |
15/12/2015 December 2020 | ADOPT ARTICLES 28/11/2020 |
15/12/2015 December 2020 | ARTICLES OF ASSOCIATION |
14/12/2014 December 2020 | CESSATION OF BELINDA MARY YOUNGS AS A PSC |
14/12/2014 December 2020 | DIRECTOR APPOINTED MR BARRY JACKSON |
14/12/2014 December 2020 | DIRECTOR APPOINTED MS JULIE TURNBULL |
14/12/2014 December 2020 | DIRECTOR APPOINTED MS BELINDA MARY YOUNGS |
14/12/2014 December 2020 | 28/11/20 STATEMENT OF CAPITAL GBP 4667.35 |
14/12/2014 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 129674790002 |
14/12/2014 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA YOUNGS |
14/12/2014 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED |
14/12/2014 December 2020 | DIRECTOR APPOINTED MR DAVID SALKELD |
07/12/207 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 129674790001 |
07/12/207 December 2020 | CESSATION OF PAUL WILLIAM COOPLAND AS A PSC |
22/10/2022 October 2020 | 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