- Company Overview for HERTFORDSHIRE GROWERS LIMITED (09277979)
- Filing history for HERTFORDSHIRE GROWERS LIMITED (09277979)
- People for HERTFORDSHIRE GROWERS LIMITED (09277979)
- Charges for HERTFORDSHIRE GROWERS LIMITED (09277979)
- More for HERTFORDSHIRE GROWERS LIMITED (09277979)
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) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
29 Aug 2023 | AA | Accounts for a small company made up to 30 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
08 Jun 2022 | AA | Accounts for a small company made up to 30 November 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
10 Jun 2021 | AA | Accounts for a small company made up to 30 November 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
04 Aug 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
10 Sep 2019 | PSC02 | Notification of Glinwell Public Limited Company as a person with significant control on 17 May 2017 | |
10 Sep 2019 | PSC07 | Cessation of Felicia Cannatella as a person with significant control on 17 May 2017 | |
31 May 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
30 Nov 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
02 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
20 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr Giuseppe Colletti on 5 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
30 Nov 2017 | CH01 | Director's details changed for Mr Salvatore Cannatella on 5 November 2017 | |
16 Mar 2017 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
09 Mar 2017 | CH01 | Director's details changed for Mr Salvatore Cannatella on 6 January 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Mar 2016 | MR01 | Registration of charge 092779790002, created on 10 March 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 25 January 2016 |