- Company Overview for BAYER CROPSCIENCE LIMITED (00218826)
- Filing history for BAYER CROPSCIENCE LIMITED (00218826)
- People for BAYER CROPSCIENCE LIMITED (00218826)
- Registers for BAYER CROPSCIENCE LIMITED (00218826)
- More for BAYER CROPSCIENCE LIMITED (00218826)
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) |
---|---|---|---|
19 Nov 2018 | CAP-SS | Solvency Statement dated 02/11/18 | |
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | TM01 | Termination of appointment of Joerg Martin Ellmanns as a director on 30 September 2018 | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jul 2018 | TM01 | Termination of appointment of Ute Bockstegers as a director on 19 July 2018 | |
19 Jul 2018 | AP01 | Appointment of Mrs Sreeparna Arun Kurdikar as a director on 19 July 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
16 Apr 2018 | TM02 | Termination of appointment of Mark Alistair Wilkinson as a secretary on 16 April 2018 | |
17 Oct 2017 | CH03 | Secretary's details changed for Mr Mark Alistair Wilkinson on 16 October 2017 | |
17 Oct 2017 | CH03 | Secretary's details changed for Mr Colin Andrew Barker on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Ute Bockstegers on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Ute Bockstegers on 16 October 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Alexander Moscho as a director on 31 August 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Lars Friedrich Bruening as a director on 22 August 2017 | |
09 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
24 Feb 2017 | AP01 | Appointment of Mr Joerg Martin Ellmanns as a director on 22 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Mr Michael Simon Muncey as a director on 22 February 2017 | |
21 Feb 2017 | AD03 | Register(s) moved to registered inspection location 400 South Oak Way Reading Berkshire RG2 6AD | |
21 Feb 2017 | AD02 | Register inspection address has been changed from Bayer House Strawberry Hill Newbury Berkshire RG14 1JA United Kingdom to 400 South Oak Way Reading Berkshire RG2 6AD | |
16 Jan 2017 | TM01 | Termination of appointment of Andrew Orme as a director on 20 September 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Martin Scott Dawkins as a director on 4 October 2016 | |
14 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
21 Jun 2016 | AD04 | Register(s) moved to registered office address 230 Cambridge Science Park Milton Road Cambridge CB4 0WB |