- Company Overview for FRESH PRODUCE PARTNERS LIMITED (00955809)
- Filing history for FRESH PRODUCE PARTNERS LIMITED (00955809)
- People for FRESH PRODUCE PARTNERS LIMITED (00955809)
- Charges for FRESH PRODUCE PARTNERS LIMITED (00955809)
- More for FRESH PRODUCE PARTNERS LIMITED (00955809)
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
|