- Company Overview for TOP FARMS INTERNATIONAL LIMITED (01056769)
- Filing history for TOP FARMS INTERNATIONAL LIMITED (01056769)
- People for TOP FARMS INTERNATIONAL LIMITED (01056769)
- Charges for TOP FARMS INTERNATIONAL LIMITED (01056769)
- Registers for TOP FARMS INTERNATIONAL LIMITED (01056769)
- More for TOP FARMS INTERNATIONAL LIMITED (01056769)
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) |
---|---|---|---|
19 Nov 2021 | AD03 | Register(s) moved to registered inspection location Pricewaterhousecoopers Llp 1 Chamberlain Square Birmingham B3 3AX | |
19 Nov 2021 | AD02 | Register inspection address has been changed from Lords Ground Swaffham Prior Cambridge Cambridgeshire CB25 0LQ United Kingdom to Pricewaterhousecoopers Llp 1 Chamberlain Square Birmingham B3 3AX | |
18 Nov 2021 | AP04 | Appointment of Petershill Secretaries Limited as a secretary on 21 July 2021 | |
18 Nov 2021 | TM02 | Termination of appointment of John Clegg as a secretary on 21 July 2021 | |
10 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
10 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
10 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
10 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
22 Apr 2021 | AD01 | Registered office address changed from 3 Pioneer Court Chivers Way Histon Cambridge CB24 9PT England to Spearhead International Limited Hasse Road Soham Ely CB7 5UN on 22 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
24 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
24 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
24 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
24 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
12 Oct 2020 | AP03 | Appointment of Mr John Clegg as a secretary on 28 September 2020 | |
12 Oct 2020 | TM02 | Termination of appointment of Charles Delmar Morgan as a secretary on 28 September 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from Beaufort House 136 High Street Newmarket Suffolk CB8 8JP United Kingdom to 3 Pioneer Court Chivers Way Histon Cambridge CB24 9PT on 13 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
06 Jan 2020 | TM01 | Termination of appointment of Jane Louise Perkins as a director on 31 December 2019 | |
06 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Mar 2019 | AP01 | Appointment of Mr Jonathan Andrew Lamont as a director on 1 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
01 Oct 2018 | TM01 | Termination of appointment of Oskar Zahn as a director on 30 September 2018 | |
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Jul 2018 | MR01 | Registration of charge 010567690018, created on 2 July 2018 |