About

Registered Number: 06056108
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, PE11 1QD

 

Founded in 2007, Rannoch Food Holdings Ltd have registered office in Spalding, Lincolnshire. There are no directors listed for Rannoch Food Holdings Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 09 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 29 March 2012
TM01 - Termination of appointment of director 19 March 2012
TM02 - Termination of appointment of secretary 19 March 2012
AD01 - Change of registered office address 17 November 2011
DISS40 - Notice of striking-off action discontinued 08 October 2011
AA - Annual Accounts 06 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 07 May 2010
AA01 - Change of accounting reference date 26 April 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 18 November 2009
AA - Annual Accounts 18 November 2009
363a - Annual Return 31 March 2009
363a - Annual Return 04 March 2009
353 - Register of members 04 March 2009
MEM/ARTS - N/A 17 December 2008
CERTNM - Change of name certificate 29 November 2008
287 - Change in situation or address of Registered Office 10 September 2008
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
SA - Shares agreement 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
123 - Notice of increase in nominal capital 04 July 2007
MEM/ARTS - N/A 03 July 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
287 - Change in situation or address of Registered Office 21 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.