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)
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 TM01 Termination of appointment of Flower World Limited as a director on 30 September 2016
24 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 167
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Oct 2015 AP01 Appointment of Mr Simon John Michael Devonald as a director on 25 August 2015
27 Oct 2015 TM01 Termination of appointment of David Stuart Mcdonald as a director on 25 August 2015
29 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 167
29 Jun 2015 CH02 Director's details changed for Wilfrid Whittington Limited on 31 January 2015
29 Jun 2015 CH02 Director's details changed for T Hastings Limited on 31 January 2015
29 Jun 2015 CH02 Director's details changed for Jack Waters & Son Limited on 31 January 2015
29 Jun 2015 CH02 Director's details changed for Sologlade Ltd on 31 January 2015
29 Jun 2015 CH02 Director's details changed for A J Webb & Son Sheffield Limited on 31 January 2015
29 Jun 2015 CH02 Director's details changed for Flower World Limited on 31 January 2015
27 Mar 2015 AD01 Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 27 March 2015
26 Mar 2015 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015
13 Jan 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015
13 Jan 2015 TM02 Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015
19 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 167
10 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
11 Jul 2013 CH04 Secretary's details changed for The Mcdonald Partnership on 11 July 2013
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011