INTERNATIONAL CUISINE LIMITED

Greencore Manton Wood Retford Road Greencore Manton Wood Retford Road, Worksop, S80 2RS, England
StatusACTIVE
Company No.02246864
CategoryPrivate Limited Company
Incorporated21 Apr 1988
Age36 years, 1 month
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL CUISINE LIMITED is an active private limited company with number 02246864. It was incorporated 36 years, 1 month ago, on 21 April 1988. The company address is Greencore Manton Wood Retford Road Greencore Manton Wood Retford Road, Worksop, S80 2RS, England.



Company Fillings

Accounts with accounts type dormant

Date: 07 May 2024

Action Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Finney

Appointment date: 2023-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-26

Officer name: Ms Kirsty Beck

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kenneth Longley

Termination date: 2023-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Kevin Raymond George Moore

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Parton

Appointment date: 2022-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Evans

Termination date: 2022-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Kenneth Longley

Appointment date: 2022-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sabrina Mclaughlin

Termination date: 2022-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2022

Action Date: 24 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2021

Action Date: 25 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sabrina Mclaughlin

Appointment date: 2021-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Mr Guy Thomas Tristan Dullage

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Ann Robinson

Termination date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Evans

Termination date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Change sail address company with new address

Date: 15 Jul 2020

Category: Address

Type: AD02

New address: Greencore Group Uk Centre Midland Way Barlborough Links Business Park, Barlborough Chesterfield S43 4XA

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2020

Action Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Old address: , Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA

New address: Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS

Change date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-24

Officer name: Mr Kevin Raymond George Moore

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-24

Officer name: Ms Clare Evans

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-24

Officer name: Eoin Tonge

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Peter Demmery Haden

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Edward Blakey

Termination date: 2020-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Nigel Edward Blakey

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mrs Catherine Ann Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Peter Demmery Haden

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-29

Officer name: Conor O'leary

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eoin Tonge

Appointment date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-03

Officer name: Alan Richard Williams

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2016

Action Date: 25 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-25

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-20

Officer name: Mr. Alan Richard Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Auditors resignation company

Date: 18 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 26 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 27 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jun 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2013

Action Date: 29 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-29

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Walker

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Alan Richard Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Evans

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Address

Type: AD01

Old address: , Hownsgill Park, Consett, County Durham, DH8 7NU

Change date: 2012-08-21

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diane Walker

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Conor O'leary

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Evans

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ira Lamel

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Speiller

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Faltischek

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irwin Simon

Documents

View document PDF

Termination secretary company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Payne

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Burnett

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Payne

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Faltischek

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Irwin Simon

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Speiller

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ira Lamel

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Weldon

Documents

View document PDF

Change account reference date company

Date: 22 Mar 2012

Category: Accounts

Type: AA01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2012

Action Date: 25 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chuang Lim

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chuan Tan

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chuan Lye Tan

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hin Woon

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2011

Action Date: 28 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-24

Officer name: Hin Yong Clement Woon

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Ang

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chuang Lim

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-03-31

Documents

View document PDF

Miscellaneous

Date: 03 Dec 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hin Yong Clement Woon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-27

Officer name: David Richard Payne

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-27

Officer name: Robert Burnett

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Nah Ang

Change date: 2009-11-27

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kok Yeo

Documents

View document PDF

Auditors resignation company

Date: 19 Nov 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director terry stannard

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director shih liu

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF


Some Companies

AUGUSTA MARIA INTERNATIONAL LIMITED

15 WHITEHALL,LONDON,SW1A 2DD

Number:05657389
Status:ACTIVE
Category:Private Limited Company

BELLWOOD REWINDS LIMITED

UNITS 3A & 3B TOFTS FARM INDUSTRIAL ESTATE,HARTLEPOOL,TS25 2BS

Number:03687213
Status:ACTIVE
Category:Private Limited Company

CPB PARTNERS LLP

3 CHASE HILL,ENFIELD,EN2 8DF

Number:OC365294
Status:ACTIVE
Category:Limited Liability Partnership

KIPOS SYSTEMS LTD

FIRST FLOOR FLAT, 15 STATION ROAD,BATH,BA1 3DY

Number:09197106
Status:ACTIVE
Category:Private Limited Company

MONSTER TEMPCO LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:09855107
Status:ACTIVE
Category:Private Limited Company

RH (LYE) LTD

33/34 HIGH STREET,BRIDGNORTH,WV16 4DB

Number:11419344
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source