Advanced company searchLink opens in new window

GREENYARD FRESH UK LTD

Company number 02411719

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/04/21
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