Advanced company searchLink opens in new window

NEWMAFRUIT LIMITED

Company number 03857675

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)
11 Apr 2022 MR04 Satisfaction of charge 038576750003 in full
11 Apr 2022 MR04 Satisfaction of charge 038576750002 in full
09 Mar 2022 PSC05 Change of details for Bardsley Horticulture Limited as a person with significant control on 31 July 2021
08 Dec 2021 AP01 Appointment of Mr Joe Fredrick Bertie Panter as a director on 8 December 2021
08 Dec 2021 AP01 Appointment of Mr Paul Smith as a director on 8 December 2021
21 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
12 Aug 2021 AP01 Appointment of Mr Graham Mclean as a director on 31 July 2021
12 Aug 2021 AP03 Appointment of Mr Amarpal Takk as a secretary on 31 July 2021
12 Aug 2021 TM01 Termination of appointment of Antony Babak Yousefian as a director on 31 July 2021
12 Aug 2021 TM01 Termination of appointment of Paul Smith as a director on 31 July 2021
12 Aug 2021 TM01 Termination of appointment of Nigel John Bardsley as a director on 31 July 2021
12 Aug 2021 TM01 Termination of appointment of Georgia Bardsley as a director on 31 July 2021
12 Aug 2021 AD01 Registered office address changed from River Farm Chart Hill Road Staplehurst Tonbridge Kent TN12 0RW England to Linton Park Linton Maidstone ME17 4AB on 12 August 2021
04 Aug 2021 MR01 Registration of charge 038576750004, created on 31 July 2021
12 May 2021 TM01 Termination of appointment of Harry Jennings as a director on 12 May 2021
28 Apr 2021 MR01 Registration of charge 038576750003, created on 27 April 2021
04 Mar 2021 AA Full accounts made up to 31 March 2020
13 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
28 Jul 2020 MA Memorandum and Articles of Association
13 Jul 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 March 2020
13 Jul 2020 AP01 Appointment of Mr Antony Babak Yousefian as a director on 3 July 2020
10 Jul 2020 TM01 Termination of appointment of Annette Mary Bardsley as a director on 3 July 2020
03 Jul 2020 MR01 Registration of charge 038576750002, created on 30 June 2020
13 May 2020 MR04 Satisfaction of charge 1 in full
17 Feb 2020 AD01 Registered office address changed from Howfield Farm Howfield Lane Chartham Canterbury Kent CT4 7HQ to River Farm Chart Hill Road Staplehurst Tonbridge Kent TN12 0RW on 17 February 2020