- 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) |
---|---|---|---|
04 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
06 Feb 2017 | MR01 | Registration of charge 067427890004, created on 31 January 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Aug 2016 | AD01 | Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 13 August 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-03-15
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | AP03 | Appointment of Mr Lee Miller as a secretary | |
03 Dec 2013 | TM02 | Termination of appointment of Anthony Barrowcliffe as a secretary | |
21 Jun 2013 | TM01 | Termination of appointment of Anthony Barrowcliffe as a director | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
13 Dec 2012 | CH01 | Director's details changed for Mr Anthony Milward on 10 July 2012 | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
17 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |