About

Registered Number: 04422451
Date of Incorporation: 23/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 6 The Manorgrove Business Centre Vicarage Farm Road, Fengate, Peterborough, Cambridgeshire, PE1 5UH,

 

Established in 2002, Chef De La Maison Ltd have registered office in Peterborough in Cambridgeshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Higgins, Nathan, Wedgwood, Charis, Wedgwood, Julie Ann are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Nathan 23 April 2002 - 1
WEDGWOOD, Charis 23 April 2002 - 1
WEDGWOOD, Julie Ann 23 April 2002 30 May 2003 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 07 July 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 29 January 2019
PSC04 - N/A 13 September 2018
CH01 - Change of particulars for director 13 September 2018
PSC04 - N/A 13 September 2018
CH01 - Change of particulars for director 13 September 2018
CS01 - N/A 26 April 2018
AD01 - Change of registered office address 14 March 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 23 May 2011
AAMD - Amended Accounts 11 March 2011
AA - Annual Accounts 02 March 2011
AD01 - Change of registered office address 29 November 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
AA - Annual Accounts 04 November 2008
363s - Annual Return 19 June 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 22 March 2004
225 - Change of Accounting Reference Date 17 February 2004
363s - Annual Return 20 August 2003
287 - Change in situation or address of Registered Office 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
395 - Particulars of a mortgage or charge 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.