Advanced company searchLink opens in new window

FRESH PRODUCE PARTNERS LIMITED

Company number 00955809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2021 AA Accounts for a small company made up to 30 September 2020
23 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
02 Dec 2020 CH01 Director's details changed for Mr Paul Beaumont on 21 November 2020
29 May 2020 AA Accounts for a small company made up to 30 September 2019
21 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
27 Jun 2019 AA Accounts for a small company made up to 30 September 2018
20 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
20 Nov 2018 PSC05 Change of details for Terradace Holdings Limited as a person with significant control on 6 April 2016
27 Jun 2018 AA Accounts for a small company made up to 30 September 2017
23 Apr 2018 MR04 Satisfaction of charge 009558090004 in full
28 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
27 Jul 2017 CH01 Director's details changed for John Paul Beynon on 1 November 2016
28 Jun 2017 MR01 Registration of charge 009558090004, created on 22 June 2017
22 Jun 2017 AA Accounts for a small company made up to 30 September 2016
22 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
22 Nov 2016 MR01 Registration of charge 009558090003, created on 16 November 2016
21 Nov 2016 MR04 Satisfaction of charge 1 in full
21 Nov 2016 MR04 Satisfaction of charge 2 in full
21 Apr 2016 AA Accounts for a small company made up to 30 September 2015
06 Apr 2016 AP01 Appointment of John Paul Beynon as a director on 6 April 2016
06 Apr 2016 TM01 Termination of appointment of H & B Holdings Limited as a director on 6 April 2016
06 Apr 2016 AP01 Appointment of Mr David Edward Reginald Price as a director on 6 April 2016
06 Apr 2016 TM02 Termination of appointment of Paul Beaumont as a secretary on 6 April 2016
06 Apr 2016 AP01 Appointment of Mr Nicholas Laister as a director on 6 April 2016
08 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100,000