Founded in 2000, Parkfresh Vegetables Ltd has its registered office in Boston. This company has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Christine Mary | 15 February 2000 | 01 November 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 February 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 15 February 2019 | |
AA - Annual Accounts | 19 November 2018 | |
CS01 - N/A | 16 February 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 01 September 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 26 October 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 20 December 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 22 February 2012 | |
CH01 - Change of particulars for director | 22 February 2012 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 18 February 2011 | |
TM02 - Termination of appointment of secretary | 23 August 2010 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 27 May 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 07 July 2008 | |
363a - Annual Return | 20 May 2008 | |
353 - Register of members | 20 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 May 2008 | |
287 - Change in situation or address of Registered Office | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 24 January 2008 | |
288b - Notice of resignation of directors or secretaries | 24 January 2008 | |
288b - Notice of resignation of directors or secretaries | 24 January 2008 | |
AA - Annual Accounts | 04 September 2007 | |
363s - Annual Return | 26 March 2007 | |
AA - Annual Accounts | 20 September 2006 | |
363s - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 13 July 2005 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 13 March 2004 | |
AA - Annual Accounts | 08 July 2003 | |
363s - Annual Return | 27 February 2003 | |
AA - Annual Accounts | 16 June 2002 | |
363s - Annual Return | 25 February 2002 | |
AA - Annual Accounts | 09 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2001 | |
363s - Annual Return | 09 March 2001 | |
225 - Change of Accounting Reference Date | 31 January 2001 | |
395 - Particulars of a mortgage or charge | 10 May 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
288a - Notice of appointment of directors or secretaries | 22 February 2000 | |
288a - Notice of appointment of directors or secretaries | 22 February 2000 | |
288a - Notice of appointment of directors or secretaries | 22 February 2000 | |
287 - Change in situation or address of Registered Office | 22 February 2000 | |
NEWINC - New incorporation documents | 15 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 April 2000 | Outstanding |
N/A |