THE HERITAGE FRUIT AND VEGETABLE COMPANY KENT LTD
Company number 13245465
- Company Overview for THE HERITAGE FRUIT AND VEGETABLE COMPANY KENT LTD (13245465)
- Filing history for THE HERITAGE FRUIT AND VEGETABLE COMPANY KENT LTD (13245465)
- People for THE HERITAGE FRUIT AND VEGETABLE COMPANY KENT LTD (13245465)
- Charges for THE HERITAGE FRUIT AND VEGETABLE COMPANY KENT LTD (13245465)
- Registers for THE HERITAGE FRUIT AND VEGETABLE COMPANY KENT LTD (13245465)
- More for THE HERITAGE FRUIT AND VEGETABLE COMPANY KENT LTD (13245465)
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
|
|
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 |