- Company Overview for TREVOR COPE SEEDS LIMITED (04627917)
- Filing history for TREVOR COPE SEEDS LIMITED (04627917)
- People for TREVOR COPE SEEDS LIMITED (04627917)
- Charges for TREVOR COPE SEEDS LIMITED (04627917)
- Registers for TREVOR COPE SEEDS LIMITED (04627917)
- More for TREVOR COPE SEEDS LIMITED (04627917)
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) |
---|---|---|---|
21 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
30 Oct 2023 | AD02 | Register inspection address has been changed from 18 Northgate Sleaford Lincolnshire NG34 7BJ England to 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
30 Oct 2023 | AD03 | Register(s) moved to registered inspection location 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
30 Oct 2023 | PSC05 | Change of details for Provenance Ag Holdings Ltd as a person with significant control on 27 October 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 4 September 2022 with updates | |
27 Sep 2022 | MR01 | Registration of charge 046279170004, created on 23 September 2022 | |
11 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 20 September 2021 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
31 Jan 2022 | CH03 | Secretary's details changed for Mrs Gemma Clarke on 31 January 2022 | |
20 Sep 2021 | CS01 |
Confirmation statement made on 4 September 2021 with no updates
|
|
15 Jun 2021 | AD04 | Register(s) moved to registered office address The Seed House Pride Parkway Sleaford Lincolnshire NG34 8GL | |
11 May 2021 | PSC02 | Notification of Provenance Ag Holdings Ltd as a person with significant control on 2 March 2021 | |
11 May 2021 | PSC07 | Cessation of Trevor Michael Cope as a person with significant control on 2 March 2021 | |
11 May 2021 | PSC07 | Cessation of Gemma Clarke as a person with significant control on 2 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
08 Jul 2019 | MR01 | Registration of charge 046279170003, created on 28 June 2019 | |
07 May 2019 | CH01 | Director's details changed for Trevor Michael Cope on 2 May 2019 | |
07 May 2019 | PSC04 | Change of details for Trevor Michael Cope as a person with significant control on 2 May 2019 |