Date | Description |
2024-03-10 |
delete fax +44 (0)1737 226135 |
2024-03-10 |
delete fax +44 (0)290 540896 |
2024-03-10 |
delete person CHRISTOPHER CASELEY |
2024-03-10 |
delete person TAI PHUNG |
2024-03-10 |
delete person TIFFANY CARDOSO |
2024-03-10 |
insert person BRUNO DE SOUZA |
2024-03-10 |
insert person DELANY NAIDOO |
2024-03-10 |
insert person EDMOND LEE |
2024-03-10 |
insert person YANICK DESORMEAUX |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES |
2023-07-13 |
delete person ROB BILLIMORE |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-31 |
delete person GUILHEM CAUSSE |
2023-03-31 |
delete person HEATHER ROBERTS |
2023-03-31 |
insert person LASZLO DONKER VAN |
2023-03-31 |
insert person LUKE WHITE |
2023-03-31 |
insert person MARCUS LEE |
2023-03-31 |
insert person PETRA KRISTOF |
2023-03-31 |
insert person TAI PHUNG |
2023-03-31 |
update person_title TIFFANY CARDOSO: LOGISTICS SUPERVISOR; Member of the LOGISTICS TEAM => LOGISTICS MANAGER; Member of the LOGISTICS TEAM |
2023-03-31 |
update person_title YOLANDA DIAZ LARA: LOGISTICS SUPERVISOR; Member of the LOGISTICS TEAM => LOGISTICS MANAGER; Member of the LOGISTICS TEAM |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES |
2022-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-20 |
delete person ELIZABETH ATTIOGBE |
2022-04-17 |
delete otherexecutives ROBERT MOLLISON |
2022-04-17 |
delete president ROBERT MOLLISON |
2022-04-17 |
insert cfo NICKY ROBINSON |
2022-04-17 |
insert managingdirector BOB LILLECRAPP |
2022-04-17 |
insert managingdirector JULIEN POURIK |
2022-04-17 |
insert otherexecutives NICKY ROBINSON |
2022-04-17 |
delete about_pages_linkeddomain kempmarketing.co.uk |
2022-04-17 |
delete address 2 Castlefield Court
Church Street
Reigate
Surrey
RH2 0AH |
2022-04-17 |
delete address Church Street, Reigate, Surrey RH2 0AH |
2022-04-17 |
delete contact_pages_linkeddomain kempmarketing.co.uk |
2022-04-17 |
delete index_pages_linkeddomain kempmarketing.co.uk |
2022-04-17 |
delete management_pages_linkeddomain kempmarketing.co.uk |
2022-04-17 |
delete person Yolanda Martin-Day |
2022-04-17 |
delete phone +44 (0)1737 240416 - 2 |
2022-04-17 |
delete product_pages_linkeddomain kempmarketing.co.uk |
2022-04-17 |
delete service_pages_linkeddomain kempmarketing.co.uk |
2022-04-17 |
delete terms_pages_linkeddomain kempmarketing.co.uk |
2022-04-17 |
insert about_pages_linkeddomain yourmarketingteam.co.uk |
2022-04-17 |
insert address 73 London Road
Redhill
Surrey
RH1 1LQ
United Kingdom |
2022-04-17 |
insert contact_pages_linkeddomain yourmarketingteam.co.uk |
2022-04-17 |
insert index_pages_linkeddomain yourmarketingteam.co.uk |
2022-04-17 |
insert management_pages_linkeddomain yourmarketingteam.co.uk |
2022-04-17 |
insert person NICKY ROBINSON |
2022-04-17 |
insert person ROB BILLIMORE |
2022-04-17 |
insert product_pages_linkeddomain yourmarketingteam.co.uk |
2022-04-17 |
insert service_pages_linkeddomain yourmarketingteam.co.uk |
2022-04-17 |
insert terms_pages_linkeddomain yourmarketingteam.co.uk |
2022-04-17 |
update person_title BOB LILLECRAPP: DIRECTOR => DIRECTOR; MANAGING DIRECTOR |
2022-04-17 |
update person_title CHANTELLE MCCULLOUGH: INTERNATIONAL LOGISTICS MANAGER; Member of the LOGISTICS TEAM => LOGISTICS SUPERVISOR; Member of the LOGISTICS TEAM |
2022-04-17 |
update person_title JULIEN POURIK: DIRECTOR => DIRECTOR; MANAGING DIRECTOR |
2022-04-17 |
update person_title ROBERT MOLLISON: DIRECTOR; PRESIDENT => Member of the TRADING TEAM; UK TRADING MANAGER |
2022-04-17 |
update primary_contact Church Street, Reigate, Surrey RH2 0AH => 73 London Road
Redhill
Surrey
RH1 1LQ
United Kingdom |
2022-04-17 |
update robots_txt_status circlefoods.co: 404 => 200 |
2022-04-17 |
update robots_txt_status www.circlefoods.co: 404 => 200 |
2022-03-07 |
delete address 2 CASTLEFIELD COURT CHURCH STREET REIGATE SURREY RH2 0AH |
2022-03-07 |
insert address PROSPERO 73 LONDON ROAD REDHILL ENGLAND RH1 1LQ |
2022-03-07 |
update num_mort_outstanding 6 => 3 |
2022-03-07 |
update num_mort_satisfied 1 => 4 |
2022-03-07 |
update registered_address |
2022-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077822480005 |
2022-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2022 FROM
2 CASTLEFIELD COURT CHURCH STREET
REIGATE
SURREY
RH2 0AH |
2021-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLEMENT |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES |
2021-09-14 |
update statutory_documents SECRETARY APPOINTED MS NICOLA JANE ROBINSON |
2021-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SPERRIN |
2021-09-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY SPERRIN |
2021-08-07 |
update num_mort_charges 5 => 7 |
2021-08-07 |
update num_mort_outstanding 4 => 6 |
2021-07-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077822480007 |
2021-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077822480006 |
2021-05-24 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA JANE ROBINSON |
2021-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLLISON |
2021-05-07 |
insert company_previous_name INTERMEATS LIMITED |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-07 |
update name INTERMEATS LIMITED => CIRCLE FOODS LIMITED |
2021-04-26 |
update statutory_documents COMPANY NAME CHANGED INTERMEATS LIMITED
CERTIFICATE ISSUED ON 26/04/21 |
2021-04-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2019-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
2019-09-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILLECRAPP AND POURIK INVESTMENTS LTD |
2019-07-15 |
update statutory_documents ADOPT ARTICLES 28/06/2019 |
2019-07-01 |
update statutory_documents DIRECTOR APPOINTED JULIEN JACQUES BERNARD POURIK |
2019-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE MAIGNAN |
2019-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPER |
2019-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD JAMES |
2019-06-28 |
update statutory_documents SOLVENCY STATEMENT DATED 28/06/19 |
2019-06-28 |
update statutory_documents REDUCE ISSUED CAPITAL 28/06/2019 |
2019-06-28 |
update statutory_documents 28/06/19 STATEMENT OF CAPITAL GBP 500500 |
2019-06-28 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
2016-09-20 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHE GILLES ANGE ERNEST MAIGNAN |
2016-09-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LINFIELD LILLECRAPP |
2016-09-20 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE-FRANCE CORINNE DANIELLE PEAN |
2016-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLES LEMAITRE |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-11-08 |
update returns_last_madeup_date 2014-09-21 => 2015-09-21 |
2015-11-08 |
update returns_next_due_date 2015-10-19 => 2016-10-19 |
2015-10-15 |
update statutory_documents 21/09/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-10-07 |
update returns_last_madeup_date 2013-09-21 => 2014-09-21 |
2014-10-07 |
update returns_next_due_date 2014-10-19 => 2015-10-19 |
2014-09-23 |
update statutory_documents 21/09/14 FULL LIST |
2014-09-07 |
update num_mort_outstanding 5 => 4 |
2014-09-07 |
update num_mort_satisfied 0 => 1 |
2014-08-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-07 |
update num_mort_charges 4 => 5 |
2014-05-07 |
update num_mort_outstanding 4 => 5 |
2014-04-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077822480005 |
2014-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-11-07 |
update returns_last_madeup_date 2012-09-21 => 2013-09-21 |
2013-11-07 |
update returns_next_due_date 2013-10-19 => 2014-10-19 |
2013-10-02 |
update statutory_documents 21/09/13 FULL LIST |
2013-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MOLLISON / 05/07/2013 |
2013-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LEON JOSEPH CLEMENT / 02/10/2013 |
2013-07-15 |
update statutory_documents DIRECTOR APPOINTED ROBERT MOLLISON |
2013-07-15 |
update statutory_documents DIRECTOR APPOINTED SAMUEL LEON JOSEPH CLEMENT |
2013-07-15 |
update statutory_documents 03/07/13 STATEMENT OF CAPITAL GBP 1000000 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => FULL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-06-21 => 2014-09-30 |
2013-06-23 |
insert sic_code 46320 - Wholesale of meat and meat products |
2013-06-23 |
update returns_last_madeup_date null => 2012-09-21 |
2013-06-23 |
update returns_next_due_date 2012-10-19 => 2013-10-19 |
2013-06-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-06-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-10-17 |
update statutory_documents 21/09/12 FULL LIST |
2012-05-21 |
update statutory_documents DIRECTOR APPOINTED GILLES LEMAITRE |
2012-05-21 |
update statutory_documents DIRECTOR APPOINTED JEAN-MICHEL MAUBOUSSIN |
2012-05-21 |
update statutory_documents 30/04/12 STATEMENT OF CAPITAL GBP 500000 |
2012-02-15 |
update statutory_documents CURREXT FROM 30/09/2012 TO 31/12/2012 |
2012-02-15 |
update statutory_documents DIRECTOR APPOINTED MICHAEL DAVID COOPER |
2012-02-15 |
update statutory_documents DIRECTOR APPOINTED RONALD DENNIS JAMES |
2012-02-15 |
update statutory_documents SECRETARY APPOINTED ANTHONY GUY SPERRIN |
2012-02-15 |
update statutory_documents ADOPT ARTICLES 01/02/2012 |
2012-02-15 |
update statutory_documents 01/02/12 STATEMENT OF CAPITAL GBP 480000 |
2012-02-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-02-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-01-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2011 FROM
66 LINCOLN'S INN FIELDS
LONDON
WC2A 3LH
UNITED KINGDOM |
2011-12-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-12-15 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY GUY SPERRIN |
2011-10-24 |
update statutory_documents DIRECTOR APPOINTED EMMANUEL PHILIPPE NICOLAS COMMAULT |
2011-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER |
2011-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TYROLESE (DIRECTORS) LIMITED |
2011-09-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |