- Company Overview for TRUE HARVEST SEEDS (NI621885)
- Filing history for TRUE HARVEST SEEDS (NI621885)
- People for TRUE HARVEST SEEDS (NI621885)
- More for TRUE HARVEST SEEDS (NI621885)
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) |
---|---|---|---|
14 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
14 Dec 2024 | TM01 | Termination of appointment of Katie Lee Laurence as a director on 14 December 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Jul 2024 | TM01 | Termination of appointment of Michael David Thompson as a director on 9 July 2024 | |
04 Apr 2024 | AP01 | Appointment of Ms Joanne Murray as a director on 4 April 2024 | |
17 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
11 Dec 2020 | AP01 | Appointment of Mr Michael David Thompson as a director on 24 September 2020 | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
04 Oct 2019 | CH01 | Director's details changed for Miss Katie Lee Laurence on 3 October 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
06 Nov 2017 | AD01 | Registered office address changed from 1 Bar View Cottages Shore Road Strangford Downpatrick Co Down BT30 7NN to 36 Ardglass Road Ballyhornan Downpatrick BT30 7NS on 6 November 2017 | |
01 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Apr 2017 | AP01 | Appointment of Miss Katie Lee Laurence as a director on 28 April 2017 | |
11 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
18 Apr 2016 | AA | Micro company accounts made up to 31 December 2015 |