- Company Overview for MILLSIDE FRESH PRODUCE LTD (06742789)
- Filing history for MILLSIDE FRESH PRODUCE LTD (06742789)
- People for MILLSIDE FRESH PRODUCE LTD (06742789)
- Charges for MILLSIDE FRESH PRODUCE LTD (06742789)
- More for MILLSIDE FRESH PRODUCE LTD (06742789)
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) |
---|---|---|---|
17 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
11 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
28 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Feb 2022 | AD01 | Registered office address changed from Suite 5W the Pavilion Strelley Hall Notingham NG8 6PE England to Units a&B Thornfield Estate Hooton Street Nottingham NG3 2NJ on 8 February 2022 | |
06 Aug 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
23 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
25 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom to Suite 5W the Pavilion Strelley Hall Notingham NG8 6PE on 1 December 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
20 Aug 2020 | SH02 | Sub-division of shares on 5 August 2020 | |
11 Aug 2020 | PSC07 | Cessation of Anthony Oliver Barrowcliffe as a person with significant control on 5 August 2020 | |
11 Aug 2020 | MR04 | Satisfaction of charge 1 in full | |
13 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Lee Miller as a director on 9 December 2019 | |
09 Dec 2019 | TM02 | Termination of appointment of Lee Miller as a secretary on 9 December 2019 | |
10 Oct 2019 | AP03 | Appointment of Mr Mark John Aspinall as a secretary on 10 October 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
11 Apr 2019 | PSC01 | Notification of Amanda Miller as a person with significant control on 5 April 2019 | |
11 Apr 2019 | PSC07 | Cessation of Lee Miller as a person with significant control on 5 April 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 |