Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Jon George @ Classic Cuisine LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2019)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-07-31
Employees£0 0%
Total assets£10,000 0%

CLASSIC CUISINE OF NORTHAMPTON LIMITED

Details

Company type Private Limited Company, Active
Company Number 03502179
Record last updated Wednesday, February 14, 2018 7:06:52 AM UTC
Official Address 3 Floor Butt Dyke House 33 Park Row Radford And, Radford And Park
There are 120 companies registered at this street
Postal Code NG16EE
Sector Manufacture of prepared meals and dishes

Charts

Visits

JON GEORGE @ CLASSIC CUISINE LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Feb 13, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jan 24, 2018 Annual accounts Annual accounts
Registry Jan 31, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Nov 21, 2016 Annual accounts Annual accounts
Financials Apr 28, 2016 Annual accounts 2597254... Annual accounts 2597254...
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Significant Influence Or Control Appointment of a person as Individual Or Entity With Significant Influence Or Control
Registry Feb 1, 2016 Annual return Annual return
Registry Sep 27, 2015 Company name change Company name change
Registry Sep 27, 2015 Change of name certificate Change of name certificate
Registry Sep 27, 2015 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Mar 9, 2015 Annual accounts Annual accounts
Registry Feb 2, 2015 Annual return Annual return
Financials May 6, 2014 Annual accounts Annual accounts
Registry Feb 12, 2014 Annual return Annual return
Financials Jun 20, 2013 Annual accounts Annual accounts
Registry Mar 21, 2013 Change of accounting reference date Change of accounting reference date
Registry Mar 21, 2013 Change of accounting reference date 2590652... Change of accounting reference date 2590652...
Registry Mar 21, 2013 Change of accounting reference date Change of accounting reference date
Registry Feb 26, 2013 Annual return Annual return
Financials Apr 19, 2012 Annual accounts Annual accounts
Registry Mar 28, 2012 Change of registered office address Change of registered office address
Registry Feb 27, 2012 Annual return Annual return
Registry Feb 7, 2011 Annual return 2640322... Annual return 2640322...
Financials Dec 17, 2010 Annual accounts Annual accounts
Registry Nov 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Feb 25, 2010 Annual accounts Annual accounts
Registry Feb 2, 2010 Annual return Annual return
Registry Feb 2, 2010 Change of particulars for director Change of particulars for director
Registry Mar 17, 2009 Annual return Annual return
Registry Jan 6, 2009 Resignation of a person Resignation of a person
Registry Jan 6, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 6, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 6, 2009 Resignation of a person Resignation of a person
Registry Jan 6, 2009 Resignation of a director Resignation of a director
Registry Dec 11, 2008 Resignation of 2 people: one Managing Director and one Director (a woman) Resignation of 2 people: one Managing Director and one Director (a woman)
Financials Nov 17, 2008 Annual accounts Annual accounts
Registry Nov 13, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 20, 2008 Annual return Annual return
Financials Sep 23, 2007 Annual accounts Annual accounts
Financials Apr 16, 2007 Annual accounts 1944472... Annual accounts 1944472...
Registry Mar 7, 2007 Annual return Annual return
Registry Apr 19, 2006 Annual return 63115723... Annual return 63115723...
Financials Feb 15, 2006 Annual accounts Annual accounts
Registry Feb 28, 2005 Annual return Annual return
Financials Dec 22, 2004 Annual accounts Annual accounts
Registry Feb 19, 2004 Annual return Annual return
Financials Dec 24, 2003 Annual accounts Annual accounts
Registry Jan 23, 2003 Annual return Annual return
Financials Nov 20, 2002 Annual accounts Annual accounts
Registry Feb 8, 2002 Annual return Annual return
Financials Feb 5, 2002 Annual accounts Annual accounts
Registry Mar 9, 2001 Annual return Annual return
Financials Feb 14, 2001 Annual accounts Annual accounts
Registry Mar 2, 2000 Annual return Annual return
Financials Nov 22, 1999 Annual accounts Annual accounts
Registry Oct 29, 1999 Change of accounting reference date Change of accounting reference date
Financials Oct 29, 1999 Annual accounts Annual accounts
Registry Jul 30, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 30, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 30, 1999 Nc inc already adjusted Nc inc already adjusted
Registry Jul 30, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 30, 1999 Director powers Director powers
Registry Jul 30, 1999 Resolution Resolution
Registry Mar 12, 1999 Annual return Annual return
Registry Mar 12, 1999 Register of members Register of members
Registry Mar 5, 1998 Appointment of a person Appointment of a person
Registry Mar 5, 1998 Appointment of a secretary Appointment of a secretary
Registry Mar 5, 1998 Appointment of a person Appointment of a person
Registry Feb 10, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 9, 1998 Resignation of a person Resignation of a person
Registry Jan 31, 1998 Two appointments: 2 women Two appointments: 2 women
Registry Jan 30, 1998 Three appointments: a man, a woman and a person Three appointments: a man, a woman and a person

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)