REAL GOOD FOOD PLC

04666282
10TH FLOOR, ONE MARSDEN STREET MANCHESTER M2 1HW

Documents

Documents
Date Category Description Pages
29 Aug 2024 officers Termination of appointment of director (Judith Anne Mackenzie) 1 Buy now
03 Jul 2024 insolvency Liquidation In Administration Progress Report 29 Buy now
23 Feb 2024 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
10 Jan 2024 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 57 Buy now
08 Jan 2024 insolvency Liquidation In Administration Proposals 57 Buy now
19 Dec 2023 insolvency Liquidation In Administration Proposals 57 Buy now
14 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Dec 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
20 Oct 2023 officers Termination of appointment of secretary (Jack Liptrot) 1 Buy now
10 Oct 2023 accounts Annual Accounts 67 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 officers Appointment of director (Mr Andrew John Richardson) 2 Buy now
31 Jan 2023 officers Termination of appointment of director (Gail Mentier Lumsden) 1 Buy now
21 Nov 2022 mortgage Registration of a charge 61 Buy now
20 Oct 2022 accounts Annual Accounts 75 Buy now
14 Oct 2022 officers Termination of appointment of director (Maribeth Keeling) 1 Buy now
14 Oct 2022 officers Appointment of secretary (Mr Jack Liptrot) 2 Buy now
14 Oct 2022 officers Termination of appointment of secretary (Maribeth Keeling) 1 Buy now
03 Oct 2022 officers Termination of appointment of director (Anthony Patrick Ridgwell) 1 Buy now
27 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 80 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 80 Buy now
04 Nov 2020 incorporation Memorandum Articles 62 Buy now
04 Nov 2020 resolution Resolution 1 Buy now
15 Oct 2020 resolution Resolution 2 Buy now
14 Apr 2020 officers Termination of appointment of director (Paul Donald Richardson) 1 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2020 capital Return of Allotment of shares 3 Buy now
14 Feb 2020 capital Return of Allotment of shares 3 Buy now
20 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
01 Nov 2019 officers Termination of appointment of director (Steve Dawson) 1 Buy now
28 Oct 2019 officers Appointment of director (Ms Gail Mentier Lumsden) 2 Buy now
28 Oct 2019 officers Appointment of director (Mr Paul Donald Richardson) 2 Buy now
24 Sep 2019 accounts Annual Accounts 80 Buy now
09 Sep 2019 officers Appointment of secretary (Mrs Maribeth Keeling) 2 Buy now
09 Sep 2019 officers Termination of appointment of secretary (Hugh Charles Laurence Cawley) 1 Buy now
05 Sep 2019 officers Termination of appointment of director (Hugh Charles Laurence Cawley) 1 Buy now
02 Sep 2019 mortgage Registration of a charge 39 Buy now
31 Jul 2019 officers Termination of appointment of director (Christopher Owen Thomas) 1 Buy now
15 Jul 2019 officers Appointment of director (Mrs Maribeth Keeling) 2 Buy now
21 Jun 2019 officers Appointment of director (Mr Anthony Patrick Ridgwell) 2 Buy now
03 Jun 2019 officers Termination of appointment of director (Patrick George Ridgwell) 1 Buy now
22 Mar 2019 officers Appointment of secretary (Mr Hugh Charles Laurence Cawley) 2 Buy now
22 Mar 2019 officers Termination of appointment of director (Harveen Rai) 1 Buy now
22 Mar 2019 officers Termination of appointment of secretary (Harveen Rai) 1 Buy now
07 Mar 2019 capital Return of Allotment of shares 3 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Nov 2018 resolution Resolution 3 Buy now
03 Oct 2018 accounts Annual Accounts 78 Buy now
28 Sep 2018 officers Appointment of director (Mr Steve Dawson) 2 Buy now
25 Sep 2018 mortgage Registration of a charge 10 Buy now
18 Sep 2018 mortgage Statement of release/cease from a charge 5 Buy now
18 Sep 2018 mortgage Statement of release/cease from a charge 5 Buy now
18 Sep 2018 mortgage Statement of release/cease from a charge 5 Buy now
18 Sep 2018 mortgage Statement of release/cease from a charge 5 Buy now
18 Sep 2018 mortgage Statement of release/cease from a charge 5 Buy now
18 Sep 2018 mortgage Statement of release/cease from a charge 5 Buy now
18 Sep 2018 mortgage Statement of release/cease from a charge 5 Buy now
18 Sep 2018 mortgage Statement of release/cease from a charge 5 Buy now
18 Sep 2018 mortgage Statement of release/cease from a charge 5 Buy now
18 Sep 2018 mortgage Statement of release/cease from a charge 5 Buy now
21 Aug 2018 resolution Resolution 2 Buy now
20 Aug 2018 capital Return of Allotment of shares 3 Buy now
14 Aug 2018 officers Appointment of director (Mr Michael John Holt) 2 Buy now
12 Jul 2018 officers Change of particulars for director (Mr Hugh Charles Laurence Cawley) 2 Buy now
12 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2018 capital Return of Allotment of shares 3 Buy now
22 May 2018 mortgage Registration of a charge 16 Buy now
22 May 2018 mortgage Registration of a charge 25 Buy now
22 May 2018 mortgage Registration of a charge 25 Buy now
22 May 2018 mortgage Registration of a charge 25 Buy now
09 Apr 2018 mortgage Registration of a charge 21 Buy now
09 Apr 2018 mortgage Registration of a charge 26 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2017 resolution Resolution 2 Buy now
16 Oct 2017 accounts Annual Accounts 88 Buy now
07 Sep 2017 mortgage Registration of a charge 31 Buy now
05 Sep 2017 officers Appointment of director (Mrs Harveen Rai) 2 Buy now
05 Sep 2017 officers Termination of appointment of director (Harveen Rai) 1 Buy now
17 Aug 2017 mortgage Registration of a charge 15 Buy now
14 Aug 2017 officers Appointment of director (Mrs Harveen Rai) 2 Buy now
14 Aug 2017 officers Appointment of secretary (Mrs Harveen Rai) 2 Buy now
09 Aug 2017 officers Appointment of director (Mr Hugh Charles Laurence Cawley) 2 Buy now
08 Aug 2017 officers Termination of appointment of director (Pieter Willem Totte) 1 Buy now
08 Aug 2017 officers Termination of appointment of director (Peter Cecil Salter) 1 Buy now
08 Aug 2017 officers Termination of appointment of secretary (David Paul Newman) 1 Buy now
08 Aug 2017 officers Termination of appointment of director (David Paul Newman) 1 Buy now
08 Aug 2017 officers Termination of appointment of director (David Paul Newman) 1 Buy now
28 Jul 2017 resolution Resolution 2 Buy now
25 Jul 2017 officers Appointment of director (Mrs Judith Anne Mackenzie) 2 Buy now
15 Jul 2017 mortgage Registration of a charge 40 Buy now
05 Jul 2017 mortgage Registration of a charge 24 Buy now
04 Jul 2017 mortgage Registration of a charge 24 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2016 accounts Annual Accounts 9 Buy now
25 Oct 2016 mortgage Registration of a charge 32 Buy now