GREENCORE FOOD TO GO LIMITED

00721411
GREENCORE MANTON WOOD RETFORD ROAD MANTON WOOD ENTERPRISE PARK WORKSOP S80 2RS

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2024 accounts Annual Accounts 53 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2023 accounts Annual Accounts 38 Buy now
15 May 2023 officers Appointment of director (Mr Lee Finney) 2 Buy now
15 May 2023 officers Appointment of director (Ms Kirsty Beck) 2 Buy now
15 May 2023 officers Termination of appointment of director (Richard Kenneth Longley) 1 Buy now
11 Apr 2023 officers Termination of appointment of director (Kevin Raymond George Moore) 1 Buy now
05 Oct 2022 officers Appointment of director (Mr Andy Parton) 2 Buy now
05 Oct 2022 officers Termination of appointment of director (Clare Evans) 1 Buy now
31 Aug 2022 officers Appointment of director (Mr Richard Kenneth Longley) 2 Buy now
31 Aug 2022 officers Termination of appointment of director (Sabrina Mclaughlin) 1 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 accounts Annual Accounts 38 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 accounts Annual Accounts 39 Buy now
03 Feb 2021 officers Appointment of director (Ms Sabrina Mclaughlin) 2 Buy now
03 Feb 2021 officers Appointment of director (Mr Guy Thomas Tristan Dullage) 2 Buy now
03 Feb 2021 officers Termination of appointment of director (Catherine Ann Robinson) 1 Buy now
03 Feb 2021 officers Termination of appointment of director (Michael Evans) 1 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 address Move Registers To Sail Company With New Address 1 Buy now
14 Jul 2020 address Change Sail Address Company With New Address 1 Buy now
10 Jul 2020 accounts Annual Accounts 30 Buy now
01 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2020 officers Appointment of director (Mrs Clare Evans) 2 Buy now
30 Apr 2020 officers Appointment of director (Mr Kevin Raymond George Moore) 2 Buy now
30 Apr 2020 officers Termination of appointment of director (Eoin Philip Tonge) 1 Buy now
16 Jan 2020 officers Termination of appointment of director (Peter Demmery Haden) 1 Buy now
16 Jan 2020 officers Termination of appointment of director (Nigel Edward Blakey) 1 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Aug 2019 officers Appointment of director (Mr Peter Demmery Haden) 2 Buy now
06 Aug 2019 officers Termination of appointment of director (Catherine Bradshaw) 1 Buy now
06 Aug 2019 officers Termination of appointment of director (Kevin Raymond George Moore) 1 Buy now
06 Aug 2019 officers Appointment of director (Mrs Catherine Ann Robinson) 2 Buy now
06 Aug 2019 officers Appointment of director (Mr Nigel Edward Blakey) 2 Buy now
11 Jun 2019 accounts Annual Accounts 27 Buy now
11 Feb 2019 officers Termination of appointment of director (Conor O'leary) 1 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2018 accounts Annual Accounts 28 Buy now
23 Oct 2017 capital Notice of name or other designation of class of shares 2 Buy now
20 Oct 2017 resolution Resolution 14 Buy now
10 Oct 2017 officers Change of particulars for director (Ms Catherine Bradshaw) 2 Buy now
09 Oct 2017 officers Change of particulars for director (Ms Catherine Bradshaw) 2 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 accounts Annual Accounts 29 Buy now
07 Oct 2016 officers Appointment of director (Mr Eoin Philip Tonge) 2 Buy now
07 Oct 2016 officers Termination of appointment of director (Alan Richard Williams) 1 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2016 officers Change of particulars for director (Mr. Alan Richard Williams) 2 Buy now
28 Jun 2016 accounts Annual Accounts 24 Buy now
12 May 2016 officers Appointment of director (Ms Catherine Bradshaw) 2 Buy now
22 Sep 2015 officers Termination of appointment of director (Jolene Anna Gacquin) 1 Buy now
17 Aug 2015 officers Termination of appointment of director (Paul Humphrey) 1 Buy now
13 Aug 2015 annual-return Annual Return 9 Buy now
02 Jun 2015 officers Appointment of director (Mr Paul Humphrey) 2 Buy now
02 Jun 2015 officers Appointment of director (Mr Kevin Raymond George Moore) 2 Buy now
07 Apr 2015 accounts Annual Accounts 26 Buy now
06 Aug 2014 annual-return Annual Return 8 Buy now
03 Jul 2014 accounts Annual Accounts 27 Buy now
26 Sep 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Sep 2013 insolvency Solvency statement dated 25/09/13 1 Buy now
26 Sep 2013 capital Statement of capital (Section 108) 4 Buy now
26 Sep 2013 resolution Resolution 3 Buy now
23 Aug 2013 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2013 change-of-name Change Of Name Notice 2 Buy now
05 Aug 2013 annual-return Annual Return 8 Buy now
30 May 2013 officers Termination of appointment of director (Diane Walker) 1 Buy now
21 May 2013 accounts Annual Accounts 25 Buy now
21 Mar 2013 officers Appointment of director (Ms. Jolene Anna Gacquin) 2 Buy now
03 Aug 2012 annual-return Annual Return 8 Buy now
06 Jul 2012 accounts Annual Accounts 27 Buy now
23 Apr 2012 annual-return Annual Return 8 Buy now
15 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Oct 2011 officers Termination of appointment of secretary (Andrew Mcdonald) 2 Buy now
19 Oct 2011 officers Termination of appointment of director (Geoffrey Eaton) 2 Buy now
19 Oct 2011 officers Termination of appointment of director (Martin Beer) 2 Buy now
17 Oct 2011 officers Appointment of secretary (Michael Evans) 3 Buy now
17 Oct 2011 officers Appointment of director (Mr Michael Evans) 3 Buy now
14 Oct 2011 officers Appointment of director (Diane Susan Walker) 3 Buy now
14 Oct 2011 officers Appointment of director (Mr Alan Richard Williams) 3 Buy now
14 Oct 2011 officers Appointment of director (Conor O'leary) 3 Buy now
11 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Oct 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
28 Sep 2011 accounts Annual Accounts 30 Buy now
19 May 2011 annual-return Annual Return 16 Buy now
11 Feb 2011 mortgage Particulars of a mortgage or charge 12 Buy now
23 Sep 2010 accounts Annual Accounts 29 Buy now
11 May 2010 annual-return Annual Return 16 Buy now
04 Nov 2009 officers Change of particulars for director (Geoffrey Dennis Eaton) 3 Buy now
04 Nov 2009 officers Change of particulars for director (Martin Francis Stafford Beer) 3 Buy now
25 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Oct 2009 accounts Annual Accounts 25 Buy now
19 Aug 2009 officers Secretary's change of particulars / andrew mcdonald / 07/08/2009 1 Buy now
19 Jun 2009 officers Appointment terminated director and secretary james burkitt 1 Buy now
19 Jun 2009 officers Secretary appointed andrew john mcdonald 2 Buy now
12 May 2009 annual-return Return made up to 31/03/09; full list of members 8 Buy now
28 Mar 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 10 6 Buy now