JAMES CROPPER PUBLIC LIMITED COMPANY
Company number 00030226
- Company Overview for JAMES CROPPER PUBLIC LIMITED COMPANY (00030226)
- Filing history for JAMES CROPPER PUBLIC LIMITED COMPANY (00030226)
- People for JAMES CROPPER PUBLIC LIMITED COMPANY (00030226)
- Charges for JAMES CROPPER PUBLIC LIMITED COMPANY (00030226)
- Registers for JAMES CROPPER PUBLIC LIMITED COMPANY (00030226)
- More for JAMES CROPPER PUBLIC LIMITED COMPANY (00030226)
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) |
---|---|---|---|
22 Oct 2021 | AA | Group of companies' accounts made up to 27 March 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
10 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2021 | AD03 | Register(s) moved to registered inspection location C/O Link Group Central Square 29 Wellington Street Leeds LS1 4DL | |
13 Jul 2021 | AD02 | Register inspection address has been changed from C/O Link Group Central Square 29 Wellington Street Leeds LS1 4DL England to C/O Link Group Central Square 29 Wellington Street Leeds LS1 4DL | |
13 Jul 2021 | AD02 | Register inspection address has been changed to C/O Link Group Central Square 29 Wellington Street Leeds LS1 4DL | |
11 Sep 2020 | AA | Group of companies' accounts made up to 28 March 2020 | |
12 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
04 Aug 2020 | TM01 | Termination of appointment of Karl David Watson as a director on 1 August 2020 | |
05 Sep 2019 | AA | Group of companies' accounts made up to 30 March 2019 | |
16 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
06 Aug 2019 | AP01 | Appointment of Lyndsey Jane Scott as a director on 1 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of David Robert Wilks as a director on 31 July 2019 | |
01 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 27 February 2019
|
|
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
11 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 11 December 2018
|
|
11 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 25 September 2018
|
|
18 Sep 2018 | AA | Group of companies' accounts made up to 1 April 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
08 Aug 2018 | MA | Memorandum and Articles of Association | |
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2018 | AP01 | Appointment of Dr Andrew Joseph Hosty as a director on 1 August 2018 |