- 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) |
---|---|---|---|
19 Jan 2017 | AP01 | Appointment of Mr Giles Anthony Armstrong as a director on 6 January 2017 | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
10 Jan 2017 | CH01 | Director's details changed for Mr Hein Valere Maria Deprez on 1 January 2017 | |
30 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2016 | MR01 | Registration of charge 024117190006, created on 22 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 14 July 2016
|
|
07 Jul 2016 | AP01 | Appointment of Mrs Stella Willcox as a director on 4 July 2016 | |
08 Mar 2016 | AP01 | Appointment of Miss Veerle Maria Deprez as a director on 4 March 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Peter Kennedy Gain as a director on 4 March 2016 | |
17 Feb 2016 | AUD | Auditor's resignation | |
03 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
16 Nov 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
22 Oct 2015 | AP01 | Appointment of Mrs Marleen Vaesen as a director on 21 October 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Francis Jacques Louis Jean Kint as a director on 31 August 2015 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
02 Feb 2015 | CH01 | Director's details changed for Mr Michael David Harpham on 2 September 2014 | |
02 Feb 2015 | CH01 | Director's details changed for Mr Michael David Harpham on 2 September 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of David Charles Pratt as a director on 29 October 2014 | |
21 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
20 May 2014 | MR01 | Registration of charge 024117190005 | |
15 May 2014 | MR04 | Satisfaction of charge 4 in full | |
06 May 2014 | AP01 | Appointment of Mr Hein Valere Maria Deprez as a director |