- Company Overview for MAURICE CROUCH (GROWERS) LIMITED (00390616)
- Filing history for MAURICE CROUCH (GROWERS) LIMITED (00390616)
- People for MAURICE CROUCH (GROWERS) LIMITED (00390616)
- Charges for MAURICE CROUCH (GROWERS) LIMITED (00390616)
- More for MAURICE CROUCH (GROWERS) LIMITED (00390616)
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 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with updates | |
16 Jul 2024 | MR04 | Satisfaction of charge 15 in full | |
09 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
24 Apr 2023 | CH03 | Secretary's details changed for Peter Donald Cornwell on 24 April 2023 | |
03 Oct 2022 | MR04 | Satisfaction of charge 10 in full | |
12 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
03 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
01 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
14 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
04 Aug 2017 | CH01 | Director's details changed for Mr Nigel Verden Miller Walker on 4 August 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Mrs Judith Anne Fairey on 4 August 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
02 Jun 2016 | CH01 | Director's details changed for Mr Nigel Verden Miller Walker on 2 June 2016 | |
23 May 2016 | AD01 | Registered office address changed from 12/13 the Crescent Wisbech Cambridgeshire PE13 1EH England to 12/13 the Crescent Wisbech Cambridgeshire PE13 1EH on 23 May 2016 | |
23 May 2016 | AD01 | Registered office address changed from 12-13 the Crescent Wisbech Cambs PE13 1EH to 12/13 the Crescent Wisbech Cambridgeshire PE13 1EH on 23 May 2016 |