EUROPEAN SPECIALITY FOODS LIMITED

05151590
UNITS 301-313 NEW COVENT GARDEN MARKET NINE ELMS LANE LONDON SW8 5EQ

Documents

Documents
Date Category Description Pages
11 Oct 2024 accounts Annual Accounts 21 Buy now
15 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 20 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 19 Buy now
20 Jul 2022 officers Appointment of director (Mr Richard Hickson) 2 Buy now
01 Jul 2022 accounts Annual Accounts 19 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Apr 2021 officers Appointment of director (Mr Nigel John Harris) 2 Buy now
07 Apr 2021 resolution Resolution 2 Buy now
07 Apr 2021 change-of-name Change Of Name Notice 2 Buy now
26 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2021 officers Appointment of director (Mr Jason Michael Tanner) 2 Buy now
06 Jan 2021 accounts Annual Accounts 9 Buy now
05 Jan 2021 officers Termination of appointment of secretary (Jeffrey Thomas Hilliard) 1 Buy now
05 Jan 2021 officers Termination of appointment of director (Jeffrey Thomas Hilliard) 1 Buy now
05 Jan 2021 officers Termination of appointment of director (James Michael Bowry) 1 Buy now
05 Jan 2021 officers Termination of appointment of director (Steven John Turnbull) 1 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2020 accounts Annual Accounts 10 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2019 accounts Annual Accounts 9 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 accounts Annual Accounts 12 Buy now
06 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
21 Mar 2018 officers Termination of appointment of director (Thomas Albert Hilliard) 1 Buy now
17 Nov 2017 officers Appointment of director (Mr Steven John Turnbull) 2 Buy now
02 Nov 2017 officers Appointment of director (Mr James Michael Bowry) 2 Buy now
01 Nov 2017 officers Termination of appointment of director (Steven John Turnbull) 1 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2017 accounts Annual Accounts 7 Buy now
06 Feb 2017 resolution Resolution 1 Buy now
18 Jan 2017 capital Return of Allotment of shares 3 Buy now
06 Jul 2016 annual-return Annual Return 7 Buy now
21 Mar 2016 accounts Annual Accounts 7 Buy now
09 Jul 2015 annual-return Annual Return 9 Buy now
25 Feb 2015 accounts Annual Accounts 6 Buy now
12 Dec 2014 officers Termination of appointment of director (James Hulse) 1 Buy now
17 Jun 2014 annual-return Annual Return 10 Buy now
02 May 2014 accounts Annual Accounts 6 Buy now
13 Jun 2013 annual-return Annual Return 10 Buy now
09 May 2013 accounts Annual Accounts 6 Buy now
14 Jun 2012 annual-return Annual Return 10 Buy now
01 May 2012 accounts Annual Accounts 6 Buy now
05 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jun 2011 annual-return Annual Return 10 Buy now
07 Jun 2011 officers Change of particulars for director (James Hulse) 2 Buy now
13 Apr 2011 accounts Annual Accounts 6 Buy now
01 Mar 2011 officers Appointment of director (Mr Steven John Turnbull) 2 Buy now
20 Jul 2010 annual-return Annual Return 9 Buy now
20 Jul 2010 officers Change of particulars for director (James Hulse) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Nicholas John Griffin) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Timothy Graham Garrett) 2 Buy now
24 Jun 2010 capital Return of Allotment of shares 4 Buy now
24 Jun 2010 resolution Resolution 23 Buy now
09 Nov 2009 accounts Annual Accounts 15 Buy now
16 Jun 2009 annual-return Return made up to 11/06/09; full list of members 5 Buy now
16 Jun 2009 officers Director's change of particulars / james hulse / 23/03/2007 1 Buy now
05 May 2009 accounts Annual Accounts 15 Buy now
11 Jun 2008 annual-return Return made up to 11/06/08; full list of members 5 Buy now
03 Jun 2008 accounts Annual Accounts 15 Buy now
18 Jul 2007 officers New director appointed 1 Buy now
13 Jun 2007 annual-return Return made up to 11/06/07; full list of members 3 Buy now
13 Jun 2007 officers Director's particulars changed 1 Buy now
14 Apr 2007 accounts Annual Accounts 12 Buy now
27 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Jun 2006 annual-return Return made up to 11/06/06; full list of members 3 Buy now
10 Mar 2006 accounts Annual Accounts 11 Buy now
30 Jun 2005 annual-return Return made up to 11/06/05; full list of members 4 Buy now
12 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Aug 2004 capital Ad 21/07/04--------- £ si 4999@1=4999 £ ic 1/5000 2 Buy now
05 Aug 2004 capital Nc inc already adjusted 20/07/04 1 Buy now
05 Aug 2004 resolution Resolution 1 Buy now
26 Jul 2004 accounts Accounting reference date extended from 30/06/05 to 31/07/05 1 Buy now
07 Jul 2004 officers New director appointed 2 Buy now
07 Jul 2004 officers New director appointed 2 Buy now
07 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
07 Jul 2004 officers New director appointed 2 Buy now
07 Jul 2004 address Registered office changed on 07/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL 1 Buy now
07 Jul 2004 officers Secretary resigned 1 Buy now
07 Jul 2004 officers Director resigned 1 Buy now
11 Jun 2004 incorporation Incorporation Company 12 Buy now