- Company Overview for GREENYARD FRESH UK LTD (02411719)
- Filing history for GREENYARD FRESH UK LTD (02411719)
- People for GREENYARD FRESH UK LTD (02411719)
- Charges for GREENYARD FRESH UK LTD (02411719)
- Insolvency for GREENYARD FRESH UK LTD (02411719)
- More for GREENYARD FRESH UK LTD (02411719)
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) |
---|---|---|---|
06 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Stella Willcox as a director on 1 August 2019 | |
06 Aug 2019 | AP01 | Appointment of Mr Mark Ivan Spurdens as a director on 1 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Alan Alexander Forrester as a director on 31 July 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Karl Jozef Peeters as a director on 10 April 2019 | |
03 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
30 Nov 2018 | CH01 | Director's details changed for Mrs Stella Willcox on 27 November 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Alan Alexander Forrester on 31 October 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Miss Veerle Maria Deprez on 31 October 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Giles Anthony Armstrong on 31 October 2018 | |
31 Oct 2018 | CH03 | Secretary's details changed for Mr Giles Anthony Armstrong on 31 October 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 30 August 2018 | |
03 May 2018 | TM01 | Termination of appointment of Michael David Harpham as a director on 31 March 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Karl Jozef Peeters as a director on 1 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Marleen Vaesen as a director on 31 January 2018 | |
22 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
13 Dec 2017 | CS01 |
Confirmation statement made on 5 December 2017 with updates
|
|
05 Dec 2017 | CH01 | Director's details changed for Miss Veerle Maria Deprez on 1 December 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Miss Veerle Maria Deprez on 1 December 2017 | |
15 Aug 2017 | PSC04 | Change of details for Mr Hein Valere Maria Deprez as a person with significant control on 1 January 2017 | |
03 May 2017 | AP03 | Appointment of Mr Giles Anthony Armstrong as a secretary on 26 April 2017 | |
03 May 2017 | TM02 | Termination of appointment of Richard Mark Baker as a secretary on 26 April 2017 | |
03 May 2017 | TM01 | Termination of appointment of Richard Mark Baker as a director on 26 April 2017 | |
17 Feb 2017 | MR04 | Satisfaction of charge 024117190005 in full |