Download leads from Nexok and grow your business. Find out more

Varfell Farms Ltd

Documents

Total Documents400
Total Pages2,347

Filing History

21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019
10 November 2020Cessation of Hein Valere Maria Deprez as a person with significant control on 11 October 2019
10 November 2020Confirmation statement made on 17 September 2020 with updates
10 November 2020Notification of Yellow Holdings Ltd as a person with significant control on 11 October 2019
4 October 2020Company name changed greenyard flowers uk LTD\certificate issued on 04/10/20
  • RES15 ‐ Change company name resolution on 2020-07-08
10 September 2020Change of name notice
20 July 2020Previous accounting period shortened from 29 March 2020 to 31 December 2019
1 July 2020Full accounts made up to 31 March 2019
5 June 2020Termination of appointment of Francoise Suzanne Claire Elisabeth Santens as a director on 5 June 2020
5 June 2020Termination of appointment of Gilles Valere Charles Deprez as a director on 5 June 2020
5 June 2020Termination of appointment of Werner Hector Amand Albert Pycke as a director on 5 June 2020
30 March 2020Registration of charge 030077290018, created on 27 March 2020
30 March 2020Registration of charge 030077290016, created on 27 March 2020
30 March 2020Registration of charge 030077290017, created on 27 March 2020
25 March 2020Registration of charge 030077290015, created on 23 March 2020
18 March 2020Appointment of Francoise Suzanne Claire Elisabeth Santens as a director on 11 October 2019
18 March 2020Appointment of Mr Werner Hector Amand Albert Pycke as a director on 11 October 2019
11 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019
6 March 2020Appointment of Mr Martyn Paul Idris Thomas as a director on 11 October 2019
6 March 2020Appointment of Mr Alexander William John Newey as a director on 11 October 2019
6 March 2020Appointment of Mr Matthew James Jarrett as a director on 11 October 2019
20 December 2019Registration of charge 030077290014, created on 20 December 2019
18 December 2019Registered office address changed from C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to Varfell Farm Varfell Lane Longrock Penzance Cornwall TR20 8AQ on 18 December 2019
18 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019
4 December 2019Appointment of Mr Simon Robert Bingham as a secretary on 4 December 2019
4 December 2019Termination of appointment of Giles Anthony Armstrong as a secretary on 30 September 2019
4 December 2019Termination of appointment of Giles Anthony Armstrong as a director on 30 September 2019
15 November 2019Confirmation statement made on 17 September 2019 with no updates
4 September 2019Appointment of Mr Simon Robert Bingham as a director on 2 September 2019
4 September 2019Termination of appointment of Mark Ivan Spurdens as a director on 2 September 2019
29 August 2019Director's details changed for Mr Gilles Valere Deprez on 29 August 2019
7 August 2019Termination of appointment of Stella Willcox as a director on 1 August 2019
7 August 2019Appointment of Mr Gilles Valere Deprez as a director on 1 August 2019
6 August 2019Appointment of Mr Mark Ivan Spurdens as a director on 1 August 2019
6 August 2019Termination of appointment of Alan Alexander Forrester as a director on 31 July 2019
3 January 2019Full accounts made up to 31 March 2018
30 November 2018Director's details changed for Mrs Stella Willcox on 27 November 2018
31 October 2018Director's details changed for Mr Giles Anthony Armstrong on 31 October 2018
31 October 2018Secretary's details changed for Mr Giles Anthony Armstrong on 31 October 2018
24 September 2018Confirmation statement made on 17 September 2018 with no updates
30 August 2018Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 30 August 2018
3 May 2018Termination of appointment of Michael David Harpham as a director on 31 March 2018
22 December 2017Full accounts made up to 31 March 2017
22 December 2017Full accounts made up to 31 March 2017
27 September 2017Confirmation statement made on 27 September 2017 with updates
27 September 2017Confirmation statement made on 27 September 2017 with updates
3 May 2017Appointment of Mr Giles Anthony Armstrong as a secretary on 26 April 2017
3 May 2017Termination of appointment of Richard Mark Baker as a director on 26 April 2017
3 May 2017Termination of appointment of Richard Mark Baker as a director on 26 April 2017
3 May 2017Appointment of Mr Giles Anthony Armstrong as a secretary on 26 April 2017
3 May 2017Termination of appointment of Richard Mark Baker as a secretary on 26 April 2017
3 May 2017Termination of appointment of Richard Mark Baker as a secretary on 26 April 2017
19 January 2017Appointment of Mrs Stella Willcox as a director on 6 January 2017
19 January 2017Appointment of Mr Giles Anthony Armstrong as a director on 6 January 2017
19 January 2017Appointment of Mr Giles Anthony Armstrong as a director on 6 January 2017
19 January 2017Appointment of Mrs Stella Willcox as a director on 6 January 2017
12 January 2017Satisfaction of charge 030077290013 in full
12 January 2017Satisfaction of charge 030077290013 in full
11 January 2017Confirmation statement made on 9 January 2017 with updates
11 January 2017Confirmation statement made on 9 January 2017 with updates
5 January 2017Full accounts made up to 31 March 2016
5 January 2017Full accounts made up to 31 March 2016
30 December 2016Company name changed winchester growers LIMITED\certificate issued on 30/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30
30 December 2016Company name changed winchester growers LIMITED\certificate issued on 30/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30
29 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 26,408,000
22 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 26,408,000
11 July 2016Satisfaction of charge 11 in full
11 July 2016Satisfaction of charge 11 in full
17 February 2016Auditor's resignation
17 February 2016Auditor's resignation
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,408,000
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,408,000
6 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016
6 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016
5 January 2016Full accounts made up to 31 December 2014
5 January 2016Full accounts made up to 31 December 2014
25 June 2015Termination of appointment of Gordon John Flint as a director on 19 June 2015
25 June 2015Termination of appointment of Gordon John Flint as a director on 19 June 2015
8 May 2015Registered office address changed from Herdgate Lane Pinchbeck Spalding Lincolnshire PE11 3UP to C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 8 May 2015
8 May 2015Registered office address changed from Herdgate Lane Pinchbeck Spalding Lincolnshire PE11 3UP to C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 8 May 2015
8 May 2015Registered office address changed from Herdgate Lane Pinchbeck Spalding Lincolnshire PE11 3UP to C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 8 May 2015
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,408,000
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,408,000
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,408,000
31 December 2014Director's details changed for Mr Michael David Harpham on 2 September 2014
31 December 2014Director's details changed for Mr Michael David Harpham on 2 September 2014
31 December 2014Director's details changed for Mr Michael David Harpham on 2 September 2014
22 October 2014Full accounts made up to 31 December 2013
22 October 2014Full accounts made up to 31 December 2013
28 March 2014Termination of appointment of Nicholas French as a director
28 March 2014Termination of appointment of Simon Pearson as a director
28 March 2014Termination of appointment of Nicholas French as a secretary
28 March 2014Appointment of Mr Richard Mark Baker as a secretary
28 March 2014Termination of appointment of Simon Pearson as a director
28 March 2014Termination of appointment of Nicholas French as a director
28 March 2014Appointment of Mr Richard Mark Baker as a secretary
28 March 2014Termination of appointment of Nicholas French as a secretary
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,408,000
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,408,000
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,408,000
3 January 2014Appointment of Mr Alan Alexander Forrester as a director
3 January 2014Appointment of Mr Michael David Harpham as a director
3 January 2014Appointment of Mr Alan Alexander Forrester as a director
3 January 2014Appointment of Mr Michael David Harpham as a director
3 January 2014Appointment of Mr Richard Mark Baker as a director
3 January 2014Appointment of Mr Richard Mark Baker as a director
29 November 2013Satisfaction of charge 10 in full
29 November 2013Satisfaction of charge 10 in full
29 November 2013Satisfaction of charge 12 in full
29 November 2013Satisfaction of charge 12 in full
21 November 2013Registration of charge 030077290013
21 November 2013Registration of charge 030077290013
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
11 June 2013Director's details changed for Dr Gordon John Flint on 2 May 2013
11 June 2013Director's details changed for Dr Simon Pearson on 2 May 2013
11 June 2013Director's details changed for Dr Gordon John Flint on 2 May 2013
11 June 2013Director's details changed for Dr Gordon John Flint on 2 May 2013
11 June 2013Director's details changed for Dr Simon Pearson on 2 May 2013
11 June 2013Director's details changed for Dr Simon Pearson on 2 May 2013
19 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
19 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
19 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
3 October 2012Full accounts made up to 31 December 2011
3 October 2012Full accounts made up to 31 December 2011
23 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
23 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
23 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
25 May 2011Full accounts made up to 31 December 2010
25 May 2011Full accounts made up to 31 December 2010
5 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
5 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
5 February 2011Termination of appointment of Michael Mann as a director
5 February 2011Termination of appointment of Michael Mann as a director
5 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
27 May 2010Particulars of a mortgage or charge / charge no: 12
27 May 2010Particulars of a mortgage or charge / charge no: 12
17 May 2010Full accounts made up to 31 December 2009
17 May 2010Full accounts made up to 31 December 2009
22 April 2010Particulars of a mortgage or charge / charge no: 11
22 April 2010Particulars of a mortgage or charge / charge no: 11
15 April 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 10
15 April 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 10
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
1 February 2010Director's details changed for Nicholas Gordon French on 8 January 2010
1 February 2010Director's details changed for Michael Ian Mann on 8 January 2010
1 February 2010Director's details changed for Michael Ian Mann on 8 January 2010
1 February 2010Director's details changed for Dr Simon Pearson on 8 January 2010
1 February 2010Director's details changed for Dr Simon Pearson on 8 January 2010
1 February 2010Director's details changed for Gordon John Flint on 8 January 2010
1 February 2010Director's details changed for Gordon John Flint on 8 January 2010
1 February 2010Director's details changed for Nicholas Gordon French on 8 January 2010
1 February 2010Director's details changed for Dr Simon Pearson on 8 January 2010
1 February 2010Director's details changed for Gordon John Flint on 8 January 2010
1 February 2010Director's details changed for Nicholas Gordon French on 8 January 2010
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
1 February 2010Director's details changed for Michael Ian Mann on 8 January 2010
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
5 November 2009Full accounts made up to 31 December 2008
5 November 2009Full accounts made up to 31 December 2008
3 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4
3 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2
3 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6
3 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 9
3 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 8
3 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3
3 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 5
3 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2
3 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6
3 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7
3 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4
3 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 9
3 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 5
3 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3
3 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1
3 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1
3 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 8
3 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7
9 February 2009Return made up to 09/01/09; full list of members
9 February 2009Return made up to 09/01/09; full list of members
4 February 2009Full accounts made up to 31 December 2007
4 February 2009Full accounts made up to 31 December 2007
22 September 2008Memorandum and Articles of Association
22 September 2008Memorandum and Articles of Association
12 March 2008Appointment terminated secretary michael mann
12 March 2008Director's change of particulars / simon pearson / 10/01/2007
12 March 2008Director's change of particulars / simon pearson / 10/01/2007
12 March 2008Return made up to 09/01/08; full list of members
12 March 2008Appointment terminated secretary michael mann
12 March 2008Return made up to 09/01/08; full list of members
11 January 2008Auditor's resignation
11 January 2008Auditor's resignation
2 November 2007Full accounts made up to 31 December 2006
2 November 2007Full accounts made up to 31 December 2006
4 June 2007New secretary appointed;new director appointed
4 June 2007New secretary appointed;new director appointed
5 March 2007New secretary appointed
5 March 2007New secretary appointed
5 March 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
5 March 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
12 June 2006Particulars of mortgage/charge
12 June 2006Particulars of mortgage/charge
28 April 2006Full accounts made up to 31 December 2005
28 April 2006Full accounts made up to 31 December 2005
10 March 2006Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 10/03/06
10 March 2006Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 10/03/06
6 February 2006Full accounts made up to 31 December 2004
6 February 2006Full accounts made up to 31 December 2004
31 January 2006New director appointed
31 January 2006New director appointed
15 December 2005New director appointed
15 December 2005Secretary resigned
15 December 2005Secretary resigned
15 December 2005New director appointed
26 October 2005Delivery ext'd 3 mth 31/12/04
26 October 2005Delivery ext'd 3 mth 31/12/04
20 October 2005New secretary appointed
20 October 2005New secretary appointed
9 August 2005Particulars of mortgage/charge
9 August 2005Particulars of mortgage/charge
22 June 2005Particulars of mortgage/charge
22 June 2005Particulars of mortgage/charge
8 June 2005Particulars of mortgage/charge
8 June 2005Particulars of mortgage/charge
8 June 2005Particulars of mortgage/charge
8 June 2005Particulars of mortgage/charge
8 June 2005Particulars of mortgage/charge
8 June 2005Particulars of mortgage/charge
4 February 2005Full accounts made up to 31 December 2003
4 February 2005Full accounts made up to 31 December 2003
11 January 2005Return made up to 09/01/05; full list of members
11 January 2005Return made up to 09/01/05; full list of members
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 October 2004Delivery ext'd 3 mth 31/12/03
30 October 2004Delivery ext'd 3 mth 31/12/03
2 August 2004Secretary resigned
2 August 2004Secretary resigned
2 August 2004Director resigned
2 August 2004Director resigned
2 August 2004New secretary appointed
2 August 2004New secretary appointed
27 July 2004Director's particulars changed
27 July 2004Director's particulars changed
6 July 2004New director appointed
6 July 2004New director appointed
6 July 2004New director appointed
6 July 2004New director appointed
8 April 2004Director resigned
8 April 2004Director resigned
19 January 2004Return made up to 09/01/04; full list of members
19 January 2004Return made up to 09/01/04; full list of members
5 January 2004Director resigned
5 January 2004Director resigned
5 January 2004Director resigned
5 January 2004Director resigned
15 June 2003Full accounts made up to 31 December 2002
15 June 2003Full accounts made up to 31 December 2002
30 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 January 2003Registered office changed on 02/01/03 from: winnall down farm winchester hampshire SO21 1HF
2 January 2003Registered office changed on 02/01/03 from: winnall down farm winchester hampshire SO21 1HF
29 October 2002Full accounts made up to 31 December 2001
29 October 2002Full accounts made up to 31 December 2001
1 August 2002New director appointed
1 August 2002New director appointed
1 August 2002New director appointed
1 August 2002New director appointed
3 July 2002Director resigned
3 July 2002Director resigned
25 April 2002Director resigned
25 April 2002Director resigned
20 February 2002Full accounts made up to 30 April 2001
20 February 2002Full accounts made up to 30 April 2001
19 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2002Nc inc already adjusted 27/12/01
19 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 February 2002Nc inc already adjusted 27/12/01
19 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
11 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
8 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01
8 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01
1 August 2001Director's particulars changed
1 August 2001Director's particulars changed
10 January 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
10 January 2001Ad 03/10/00--------- £ si [email protected]
10 January 2001Ad 03/10/00--------- £ si [email protected]
10 January 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
3 November 2000Full accounts made up to 30 April 2000
3 November 2000Full accounts made up to 30 April 2000
19 October 2000Director resigned
19 October 2000Director resigned
19 October 2000New director appointed
19 October 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
19 October 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
19 October 2000New director appointed
19 October 2000Director resigned
19 October 2000Director resigned
20 January 2000Full accounts made up to 30 April 1999
20 January 2000Full accounts made up to 30 April 1999
20 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
20 January 2000Ad 06/12/99--------- £ si [email protected]
20 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
20 January 2000Ad 06/12/99--------- £ si [email protected]
15 June 1999New director appointed
15 June 1999New director appointed
21 May 1999Particulars of mortgage/charge
21 May 1999Particulars of mortgage/charge
24 February 1999New director appointed
24 February 1999New director appointed
18 January 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
18 January 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
19 August 1998Full accounts made up to 30 April 1998
19 August 1998Full accounts made up to 30 April 1998
6 February 1998Return made up to 09/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
6 February 1998Return made up to 09/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
16 January 1998Particulars of mortgage/charge
16 January 1998Particulars of mortgage/charge
1 September 1997Full accounts made up to 30 April 1997
1 September 1997Full accounts made up to 30 April 1997
14 January 1997Return made up to 09/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 January 1997Return made up to 09/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 August 1996Full accounts made up to 30 April 1996
22 August 1996Full accounts made up to 30 April 1996
15 January 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
15 January 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
5 September 1995Secretary resigned;new secretary appointed
5 September 1995Secretary resigned;new secretary appointed
27 July 1995Ad 26/06/95--------- £ si [email protected]=160 £ ic 7560/7720
27 July 1995New director appointed
27 July 1995Ad 26/06/95--------- £ si [email protected]=160 £ ic 7560/7720
27 July 1995New director appointed
8 June 1995New director appointed
8 June 1995New director appointed
8 June 1995New director appointed
8 June 1995New director appointed
7 June 1995New director appointed
7 June 1995New director appointed
24 May 1995Ad 04/05/95--------- £ si [email protected]=1558 £ ic 6002/7560
24 May 1995Ad 04/05/95--------- £ si [email protected]=1558 £ ic 6002/7560
24 May 1995Nc inc already adjusted 04/05/95
24 May 1995Nc inc already adjusted 04/05/95
22 May 1995Secretary resigned
22 May 1995Particulars of mortgage/charge
22 May 1995Particulars of mortgage/charge
22 May 1995Secretary resigned
22 May 1995Director resigned
22 May 1995Director resigned
22 May 1995Director resigned
22 May 1995Director resigned
18 May 1995S-div 04/05/95
18 May 1995Particulars of mortgage/charge
18 May 1995S-div 04/05/95
18 May 1995Particulars of mortgage/charge
11 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
11 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
11 May 1995£ nc 100/6540 04/05/95
11 May 1995Ad 04/05/95--------- £ si [email protected]=6000 £ ic 2/6002
11 May 1995Accounting reference date notified as 30/04
11 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
11 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
11 May 1995Ad 04/05/95--------- £ si [email protected]=6000 £ ic 2/6002
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 May 1995£ nc 100/6540 04/05/95
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 May 1995Accounting reference date notified as 30/04
27 April 1995New secretary appointed;new director appointed
27 April 1995New director appointed
27 April 1995New director appointed
27 April 1995New secretary appointed;new director appointed
21 April 1995Registered office changed on 21/04/95 from: 200 aldersgate street london EC1A 4JJ
21 April 1995Registered office changed on 21/04/95 from: 200 aldersgate street london EC1A 4JJ
13 April 1995Company name changed wolsingwood LIMITED\certificate issued on 13/04/95
13 April 1995Company name changed wolsingwood LIMITED\certificate issued on 13/04/95
9 January 1995Incorporation
9 January 1995Incorporation
Sign up now to grow your client base. Plans & Pricing