Advanced company searchLink opens in new window

GREENYARD FRESH UK LTD

Company number 02411719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jan 2017 AP01 Appointment of Mr Giles Anthony Armstrong as a director on 6 January 2017
11 Jan 2017 AA Full accounts made up to 31 March 2016
10 Jan 2017 CH01 Director's details changed for Mr Hein Valere Maria Deprez on 1 January 2017
30 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30
29 Dec 2016 MR01 Registration of charge 024117190006, created on 22 December 2016
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
29 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 14 July 2016
  • GBP 12,501,054
07 Jul 2016 AP01 Appointment of Mrs Stella Willcox as a director on 4 July 2016
08 Mar 2016 AP01 Appointment of Miss Veerle Maria Deprez as a director on 4 March 2016
04 Mar 2016 TM01 Termination of appointment of Peter Kennedy Gain as a director on 4 March 2016
17 Feb 2016 AUD Auditor's resignation
03 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,054
16 Nov 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
22 Oct 2015 AP01 Appointment of Mrs Marleen Vaesen as a director on 21 October 2015
22 Oct 2015 TM01 Termination of appointment of Francis Jacques Louis Jean Kint as a director on 31 August 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,054
02 Feb 2015 CH01 Director's details changed for Mr Michael David Harpham on 2 September 2014
02 Feb 2015 CH01 Director's details changed for Mr Michael David Harpham on 2 September 2014
29 Oct 2014 TM01 Termination of appointment of David Charles Pratt as a director on 29 October 2014
21 Aug 2014 AA Full accounts made up to 31 December 2013
20 May 2014 MR01 Registration of charge 024117190005
15 May 2014 MR04 Satisfaction of charge 4 in full
06 May 2014 AP01 Appointment of Mr Hein Valere Maria Deprez as a director