- Company Overview for MANUKA WHOLEFOODS LTD (07306015)
- Filing history for MANUKA WHOLEFOODS LTD (07306015)
- People for MANUKA WHOLEFOODS LTD (07306015)
- More for MANUKA WHOLEFOODS LTD (07306015)
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 Sep 2015 | AD01 | Registered office address changed from 61East Street Chichester West Sussex PO19 1HL United Kingdom to 61-61a East Street Chichester West Sussex PO19 1HL on 8 September 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from Unit 6 Boardwalk Northgate Chichester West Sussex PO19 1AR to 61-61a East Street Chichester West Sussex PO19 1HL on 8 September 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
07 May 2015 | AD02 | Register inspection address has been changed from C/O Golding & Associates Unit 8a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom to C/O Golding & Associates Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
03 Jun 2014 | AD02 | Register inspection address has been changed from C/O Golding & Associates Suite 96 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB United Kingdom | |
30 Aug 2013 | CH01 | Director's details changed for Trea Claire Langford on 1 August 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Trea Claire Langford on 1 August 2013 | |
09 Aug 2013 | CH01 | Director's details changed for Grant Cullen Langford on 1 August 2013 | |
08 Aug 2013 | TM01 | Termination of appointment of Jenne Langford as a director | |
22 Jul 2013 | AD01 | Registered office address changed from Unit 28-29 Little London Walk 44 East St Chichester West Sussex PO19 1HQ United Kingdom on 22 July 2013 | |
10 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Sep 2012 | AD03 | Register(s) moved to registered inspection location | |
05 Sep 2012 | AD02 | Register inspection address has been changed | |
21 Aug 2012 | AD01 | Registered office address changed from 2 Lymington Bottom Road Four Marks Alton Hampshire GU34 5DL United Kingdom on 21 August 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
05 Dec 2011 | AD01 | Registered office address changed from Antrobus House 18 College Street Petersfield Hampshire GU31 4AD United Kingdom on 5 December 2011 | |
02 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
27 Oct 2011 | CH01 | Director's details changed for Grant Cullen Langford on 27 October 2011 | |
27 Oct 2011 | CH01 | Director's details changed for Trea Claire Langford on 27 October 2011 | |
27 Oct 2011 | CH01 | Director's details changed for Jenne Margret Jane Langford on 27 October 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders |