Established in 2008, Pride of Place (Food & Drink) Ltd have registered office in Hampshire. Currently we aren't aware of the number of employees at the the company. This company has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Tony | 02 February 2015 | 05 May 2017 | 1 |
JONES, Tony | 18 August 2010 | 01 April 2012 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 06 April 2020 | |
PSC04 - N/A | 06 April 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 29 November 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 27 November 2018 | |
TM01 - Termination of appointment of director | 26 November 2018 | |
TM02 - Termination of appointment of secretary | 26 November 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 22 December 2017 | |
TM01 - Termination of appointment of director | 08 May 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 13 November 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 03 November 2015 | |
AD01 - Change of registered office address | 02 November 2015 | |
AP01 - Appointment of director | 03 February 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 15 August 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 August 2014 | |
TM01 - Termination of appointment of director | 17 May 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 19 July 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 July 2013 | |
CH01 - Change of particulars for director | 31 January 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 23 August 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 August 2012 | |
TM01 - Termination of appointment of director | 30 April 2012 | |
TM01 - Termination of appointment of director | 27 April 2012 | |
AA - Annual Accounts | 20 December 2011 | |
MG01 - Particulars of a mortgage or charge | 21 October 2011 | |
AP01 - Appointment of director | 06 October 2011 | |
AR01 - Annual Return | 03 October 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 27 September 2011 | |
CH01 - Change of particulars for director | 27 September 2011 | |
CH03 - Change of particulars for secretary | 27 September 2011 | |
CH01 - Change of particulars for director | 27 September 2011 | |
AD01 - Change of registered office address | 18 January 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AP01 - Appointment of director | 14 September 2010 | |
AP01 - Appointment of director | 31 August 2010 | |
RESOLUTIONS - N/A | 24 August 2010 | |
SH01 - Return of Allotment of shares | 24 August 2010 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 July 2010 | |
AP01 - Appointment of director | 17 June 2010 | |
TM01 - Termination of appointment of director | 16 June 2010 | |
TM01 - Termination of appointment of director | 24 March 2010 | |
AA - Annual Accounts | 15 January 2010 | |
AA01 - Change of accounting reference date | 22 October 2009 | |
395 - Particulars of a mortgage or charge | 05 September 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2009 | |
363a - Annual Return | 03 September 2009 | |
287 - Change in situation or address of Registered Office | 03 September 2009 | |
288a - Notice of appointment of directors or secretaries | 21 July 2009 | |
MEM/ARTS - N/A | 01 June 2009 | |
CERTNM - Change of name certificate | 22 May 2009 | |
NEWINC - New incorporation documents | 07 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 October 2011 | Outstanding |
N/A |
Fixed & floating charge | 27 August 2009 | Outstanding |
N/A |