Advanced company searchLink opens in new window

SOUTH YORKSHIRE FRESH PRODUCE AND FLOWER CENTRE MANAGEMENT COMPANY LIMITED

Company number 04018797

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)
31 Jan 2024 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 26 C/O Eddisons 26 Westgate Lincoln LN1 3BD on 31 January 2024
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Nov 2023 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 16 November 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
18 May 2023 AP01 Appointment of Mr Jonathan Paul Smith as a director on 18 May 2023
20 Feb 2023 TM01 Termination of appointment of Jonathan Paul Smith as a director on 20 February 2023
28 Sep 2022 AA Micro company accounts made up to 31 March 2022
14 Sep 2022 AP01 Appointment of Mr Jonathan Paul Smith as a director on 1 September 2022
14 Sep 2022 TM01 Termination of appointment of Simon John Michael Devonald as a director on 1 September 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
05 Oct 2021 AA Micro company accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
05 Nov 2020 AA Micro company accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
22 Jun 2020 PSC08 Notification of a person with significant control statement
22 Jun 2020 PSC07 Cessation of Sologlade Limited as a person with significant control on 18 July 2019
05 Nov 2019 AA Micro company accounts made up to 31 March 2019
20 Sep 2019 AP02 Appointment of M.F. Strawson Limited as a director on 20 September 2019
20 Sep 2019 TM01 Termination of appointment of Sologlade Ltd as a director on 20 September 2019
14 Aug 2019 CH02 Director's details changed for Wilfrid Whittington Limited on 14 August 2019
26 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
11 Oct 2018 AA Micro company accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates