About

Registered Number: 09300710
Date of Incorporation: 07/11/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG,

 

Cucina Fresh Finance Ltd was founded on 07 November 2014 with its registered office in Ashford. There are 6 directors listed as Whibley, Sarah, Burns, David John, Mcmeikan, Kennedy, Scherer, Jeff, Whitehead, Adrian John, Wieland, Philip Robert for the organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, David John 23 February 2015 05 July 2016 1
MCMEIKAN, Kennedy 11 November 2014 01 May 2017 1
SCHERER, Jeff 23 February 2015 05 July 2016 1
WHITEHEAD, Adrian John 11 November 2014 20 November 2014 1
WIELAND, Philip Robert 18 February 2015 04 April 2016 1
Secretary Name Appointed Resigned Total Appointments
WHIBLEY, Sarah 23 February 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 11 November 2019
CH01 - Change of particulars for director 23 May 2019
AA - Annual Accounts 28 March 2019
TM01 - Termination of appointment of director 12 February 2019
CH01 - Change of particulars for director 15 January 2019
CS01 - N/A 07 November 2018
TM01 - Termination of appointment of director 08 June 2018
AA - Annual Accounts 14 May 2018
CH01 - Change of particulars for director 27 April 2018
AD01 - Change of registered office address 27 December 2017
CS01 - N/A 10 November 2017
TM01 - Termination of appointment of director 05 June 2017
AP01 - Appointment of director 03 June 2017
AA01 - Change of accounting reference date 30 January 2017
CS01 - N/A 21 November 2016
MR04 - N/A 05 August 2016
AA - Annual Accounts 22 July 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 05 May 2016
AP01 - Appointment of director 03 May 2016
AR01 - Annual Return 02 December 2015
SH01 - Return of Allotment of shares 25 June 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 15 April 2015
TM01 - Termination of appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
RESOLUTIONS - N/A 01 April 2015
AP03 - Appointment of secretary 01 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AD01 - Change of registered office address 01 April 2015
AA01 - Change of accounting reference date 01 April 2015
SH01 - Return of Allotment of shares 01 April 2015
SH01 - Return of Allotment of shares 01 April 2015
SH01 - Return of Allotment of shares 01 April 2015
SH01 - Return of Allotment of shares 01 April 2015
SH01 - Return of Allotment of shares 01 April 2015
SH08 - Notice of name or other designation of class of shares 01 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 01 April 2015
CERTNM - Change of name certificate 17 March 2015
CONNOT - N/A 17 March 2015
AP01 - Appointment of director 04 March 2015
MR01 - N/A 02 March 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
NEWINC - New incorporation documents 07 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.