HARTPURY FRUIT PROCESSING LTD.

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

28/02/2228 February 2022 Director's details changed for Mrs Holly Bridget Chapman on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr James Roger Chapman on 2022-02-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 COMPANY NAME CHANGED HARTPURY PROCESS LIMITED CERTIFICATE ISSUED ON 14/03/19

View Document

11/03/1911 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 NOTIFICATION OF PSC STATEMENT ON 26/10/2018

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MITCHELL

View Document

22/10/1822 October 2018 CESSATION OF PETER COLLINGWOOD MITCHELL AS A PSC

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER WALKER

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 74 CULVER STREET NEWENT GLOS GL18 1DA UNITED KINGDOM

View Document

22/10/1822 October 2018 SECRETARY APPOINTED MR JAMES ROGER CHAPMAN

View Document

16/09/1816 September 2018 DIRECTOR APPOINTED MR JAMES ROGER CHAPMAN

View Document

16/09/1816 September 2018 DIRECTOR APPOINTED MRS HOLLY BRIDGET CHAPMAN

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

27/07/1727 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/04/162 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

15/04/1515 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company