- Company Overview for HERTFORDSHIRE GROWERS LIMITED (09277979)
- Filing history for HERTFORDSHIRE GROWERS LIMITED (09277979)
- People for HERTFORDSHIRE GROWERS LIMITED (09277979)
- Charges for HERTFORDSHIRE GROWERS LIMITED (09277979)
- More for HERTFORDSHIRE GROWERS LIMITED (09277979)
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) |
---|---|---|---|
16 Mar 2017 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
09 Mar 2017 | CH01 | Director's details changed for Mr Salvatore Cannatella on 6 January 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Mar 2016 | MR01 | Registration of charge 092779790002, created on 10 March 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 25 January 2016 | |
27 Nov 2015 | AA01 | Current accounting period extended from 31 October 2015 to 30 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
29 Jan 2015 | MR01 | Registration of charge 092779790001, created on 19 January 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | AD01 | Registered office address changed from 103 High Street Waltham Cross Waltham Cross Hertfordshire EN8 7AN United Kingdom to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 5 November 2014 | |
23 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-23
|