(CH01) Director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/02/15
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024/02/15 director's details were changed
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/02/13. New Address: Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN. Previous address: The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2024/02/13 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/02/13 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/11/19
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 15th, June 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2023/03/06
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/11/19
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 20th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022/02/07 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/02/07
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/02/07 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/02/07
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/11/19
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 22nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/11/19
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 10th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/11/19
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 19th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/11/19
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 24th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/11/19
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 23rd, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/11/19
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 18th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2016/03/03. New Address: The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX. Previous address: 7 Ullenwood Court Ullenwood Cheltenham GL53 9QS
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015/12/23 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/12/23 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/11/19 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 23rd, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/11/19 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/19
capital
|
|
(MR01) Registration of charge 087813760001, created on 2014/09/18
filed on: 22nd, September 2014
| mortgage
|
Free Download
(8 pages)
|
(CERTNM) Company name changed crop care contractors LTDcertificate issued on 28/11/13
filed on: 28th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2013/11/27
change of name
|
|
(NEWINC) Company registration
filed on: 19th, November 2013
| incorporation
|
Free Download
(28 pages)
|