MARCH FOODS LIMITED

06801592
RIVERDALE HOUSE 19/21 HIGH STREET WHEATHAMPSTEAD ST. ALBANS AL4 8BB

Documents

Documents
Date Category Description Pages
01 Feb 2024 incorporation Memorandum Articles 23 Buy now
24 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2024 resolution Resolution 2 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Dec 2023 mortgage Registration of a charge 30 Buy now
18 Dec 2023 mortgage Registration of a charge 35 Buy now
15 Dec 2023 capital Return of Allotment of shares 3 Buy now
15 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2023 officers Termination of appointment of director (Robert Alan Carruthers Belcher) 1 Buy now
15 Dec 2023 officers Termination of appointment of secretary (Annette Belcher) 1 Buy now
15 Dec 2023 officers Appointment of director (Mr Sheldon Paul Flax) 2 Buy now
15 Dec 2023 officers Appointment of director (Mr Ricky Alexander Flax) 2 Buy now
15 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2023 capital Statement of capital (Section 108) 3 Buy now
14 Dec 2023 resolution Resolution 1 Buy now
13 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Dec 2023 insolvency Solvency Statement dated 12/12/23 1 Buy now
11 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2023 accounts Annual Accounts 30 Buy now
03 Aug 2023 officers Appointment of secretary (Mrs Annette Belcher) 2 Buy now
03 Aug 2023 officers Termination of appointment of secretary (Stephen Dor) 1 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 22 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2021 accounts Annual Accounts 22 Buy now
29 Jul 2021 officers Termination of appointment of director (Ian Crosby) 1 Buy now
27 Apr 2021 mortgage Registration of a charge 29 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2021 mortgage Registration of a charge 54 Buy now
24 Sep 2020 capital Notice of cancellation of shares 4 Buy now
24 Sep 2020 resolution Resolution 1 Buy now
24 Sep 2020 capital Return of purchase of own shares 3 Buy now
25 Jun 2020 accounts Annual Accounts 20 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2019 capital Notice of cancellation of shares 4 Buy now
27 Oct 2019 resolution Resolution 1 Buy now
27 Oct 2019 capital Return of purchase of own shares 3 Buy now
08 Aug 2019 capital Notice of cancellation of shares 4 Buy now
25 Jul 2019 resolution Resolution 1 Buy now
25 Jul 2019 capital Return of purchase of own shares 3 Buy now
19 Jul 2019 accounts Annual Accounts 19 Buy now
10 Jul 2019 officers Termination of appointment of director (James Paterson Robertson) 1 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 20 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 officers Appointment of director (Mr Ian Crosby) 2 Buy now
30 May 2017 accounts Annual Accounts 20 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2016 accounts Annual Accounts 23 Buy now
28 Jan 2016 annual-return Annual Return 6 Buy now
10 Sep 2015 incorporation Memorandum Articles 16 Buy now
10 Sep 2015 resolution Resolution 4 Buy now
20 Aug 2015 accounts Annual Accounts 20 Buy now
28 Jan 2015 annual-return Annual Return 6 Buy now
28 Aug 2014 accounts Annual Accounts 20 Buy now
21 Aug 2014 capital Notice of cancellation of shares 5 Buy now
21 Aug 2014 capital Return of purchase of own shares 3 Buy now
05 Feb 2014 officers Appointment of director (Mr James Robertson) 2 Buy now
04 Feb 2014 officers Termination of appointment of director (Paul Cope) 1 Buy now
27 Jan 2014 annual-return Annual Return 6 Buy now
06 Mar 2013 accounts Annual Accounts 20 Buy now
28 Jan 2013 annual-return Annual Return 6 Buy now
05 Dec 2012 resolution Resolution 17 Buy now
05 Dec 2012 capital Notice of cancellation of shares 4 Buy now
05 Dec 2012 resolution Resolution 1 Buy now
05 Dec 2012 capital Return of Allotment of shares 4 Buy now
05 Dec 2012 resolution Resolution 1 Buy now
05 Dec 2012 capital Return of purchase of own shares 3 Buy now
10 Sep 2012 accounts Annual Accounts 20 Buy now
01 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
22 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
27 Jan 2012 annual-return Annual Return 6 Buy now
02 Aug 2011 accounts Annual Accounts 18 Buy now
29 Jun 2011 capital Return of purchase of own shares 3 Buy now
13 Jun 2011 officers Termination of appointment of director (Ian Hart) 1 Buy now
26 Jan 2011 annual-return Annual Return 6 Buy now
23 Jul 2010 mortgage Particulars of a mortgage or charge 9 Buy now
19 Apr 2010 accounts Amended Accounts 18 Buy now
07 Apr 2010 accounts Annual Accounts 18 Buy now
26 Jan 2010 annual-return Annual Return 6 Buy now
26 Jan 2010 officers Change of particulars for secretary (Stephen Dor) 1 Buy now
26 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2010 officers Change of particulars for director (Mr Robert Alan Carruthers Belcher) 2 Buy now
26 Jan 2010 address Change Sail Address Company 1 Buy now
26 Jan 2010 officers Change of particulars for director (Mr Ian Hart) 2 Buy now
26 Jan 2010 officers Change of particulars for director (Stephen Dor) 2 Buy now
26 Jan 2010 officers Change of particulars for director (Mr Paul Michael Cope) 2 Buy now
29 Oct 2009 capital Return of Allotment of shares 2 Buy now
28 Apr 2009 accounts Accounting reference date shortened from 31/01/2010 to 31/12/2009 1 Buy now
23 Mar 2009 capital S-div 1 Buy now
23 Mar 2009 resolution Resolution 28 Buy now
23 Mar 2009 resolution Resolution 7 Buy now