- 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) |
---|---|---|---|
07 May 2019 | PSC04 | Change of details for Mrs Gemma Clarke as a person with significant control on 2 May 2019 | |
07 May 2019 | CH01 | Director's details changed for Mrs Gemma Clarke on 2 May 2019 | |
07 May 2019 | CH03 | Secretary's details changed for Mrs Gemma Clarke on 2 May 2019 | |
07 May 2019 | AD01 | Registered office address changed from Highgate Barns Helpringham Road Scredington Sleaford Lincolnshire NG34 0BW to The Seed House Pride Parkway Sleaford Lincolnshire NG34 8GL on 7 May 2019 | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 2 November 2010
|
|
12 Oct 2018 | SH08 | Change of share class name or designation | |
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
09 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Oct 2017 | AD03 | Register(s) moved to registered inspection location 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
12 Oct 2017 | AD02 | Register inspection address has been changed to 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
12 Oct 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
01 Sep 2017 | CH01 | Director's details changed for Trevor Michael Cope on 1 September 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
15 Feb 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
30 Jan 2017 | CH03 | Secretary's details changed for Mrs Gemma Clarke on 3 January 2017 | |
30 Jan 2017 | CH01 | Director's details changed for Trevor Michael Cope on 3 January 2017 | |
12 Feb 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|