- Company Overview for NEWMAFRUIT LIMITED (03857675)
- Filing history for NEWMAFRUIT LIMITED (03857675)
- People for NEWMAFRUIT LIMITED (03857675)
- Charges for NEWMAFRUIT LIMITED (03857675)
- Insolvency for NEWMAFRUIT LIMITED (03857675)
- More for NEWMAFRUIT LIMITED (03857675)
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 |