ORGANIC SEED & BEAN COMPANY LIMITED
Company number 05802347
- Company Overview for ORGANIC SEED & BEAN COMPANY LIMITED (05802347)
- Filing history for ORGANIC SEED & BEAN COMPANY LIMITED (05802347)
- People for ORGANIC SEED & BEAN COMPANY LIMITED (05802347)
- Charges for ORGANIC SEED & BEAN COMPANY LIMITED (05802347)
- More for ORGANIC SEED & BEAN COMPANY LIMITED (05802347)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
19 Dec 2023 | TM01 | Termination of appointment of Oliver James Shorts as a director on 18 December 2023 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Aug 2023 | MR04 | Satisfaction of charge 1 in full | |
31 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
29 Jun 2020 | CH01 | Director's details changed for Oliver James Shorts on 1 May 2020 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
17 Apr 2019 | PSC07 | Cessation of Colm Joseph Curran as a person with significant control on 6 April 2016 | |
11 Oct 2018 | AP01 | Appointment of Oliver James Shorts as a director on 1 September 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jul 2016 | AD01 | Registered office address changed from , 1st Floor Premier House 309 Ballards Lane, North Finchley, London, N12 8LY to 1 Brunel Court Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4UB on 4 July 2016 | |
24 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jun 2015 | AD01 | Registered office address changed from , 1st Floor Melville House, 8-12 Woodhouse Road, London, N12 0RG to 1 Brunel Court Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4UB on 3 June 2015 |