Advanced company searchLink opens in new window

THE HERITAGE FRUIT AND VEGETABLE COMPANY KENT LTD

Company number 13245465

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)
06 Dec 2023 AA Unaudited abridged accounts made up to 28 February 2023
29 Jul 2023 CH01 Director's details changed for Mr Darran Reddin on 29 July 2023
28 Jul 2023 AP01 Appointment of Mr Richard John Barrett as a director on 27 July 2023
17 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
30 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
12 Jul 2022 AA Unaudited abridged accounts made up to 28 February 2022
12 Jul 2022 AA01 Previous accounting period shortened from 31 March 2022 to 28 February 2022
24 Feb 2022 TM01 Termination of appointment of Antony Philip Thomson as a director on 17 December 2021
18 Jan 2022 CERTNM Company name changed all seasons by nature LIMITED\certificate issued on 18/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-04
14 Jan 2022 AD01 Registered office address changed from 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ United Kingdom to Unit 6D High Brooms Industrial Estate Chapman Way Tunbridge Wells Kent TN2 3EF on 14 January 2022
07 Sep 2021 MR01 Registration of charge 132454650002, created on 1 September 2021
14 Jul 2021 MR01 Registration of charge 132454650001, created on 8 July 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
05 May 2021 CH01 Director's details changed for Mr Darren Reddin on 5 May 2021
05 May 2021 PSC04 Change of details for Mr Darren Reddin as a person with significant control on 4 March 2021
09 Mar 2021 AD03 Register(s) moved to registered inspection location 14 Fulwood Place London WC1V 6HZ
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
08 Mar 2021 AD02 Register inspection address has been changed to 14 Fulwood Place London WC1V 6HZ
08 Mar 2021 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 4 March 2021
08 Mar 2021 PSC01 Notification of Darren Reddin as a person with significant control on 4 March 2021
08 Mar 2021 PSC01 Notification of Antony Philip Thomson as a person with significant control on 4 March 2021
08 Mar 2021 AP01 Appointment of Mr Darren Reddin as a director on 4 March 2021
08 Mar 2021 AP01 Appointment of Mr Antony Philip Thomson as a director on 4 March 2021
08 Mar 2021 TM01 Termination of appointment of Michael Duke as a director on 4 March 2021