- Company Overview for CARGILL HOLDINGS (00986532)
- Filing history for CARGILL HOLDINGS (00986532)
- People for CARGILL HOLDINGS (00986532)
- More for CARGILL HOLDINGS (00986532)
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) |
---|---|---|---|
06 Feb 2025 | TM02 | Termination of appointment of Dena Michelle Lo'bue as a secretary on 6 February 2025 | |
11 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
13 Dec 2023 | AA | Full accounts made up to 31 May 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
23 Jan 2023 | AA | Full accounts made up to 31 May 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
15 Dec 2021 | AA | Full accounts made up to 31 May 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
16 Feb 2021 | AA | Full accounts made up to 31 May 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
24 Feb 2020 | AA | Full accounts made up to 31 May 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
18 Jan 2019 | AA | Full accounts made up to 31 May 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
05 Dec 2017 | AA | Full accounts made up to 31 May 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
06 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
10 Feb 2016 | AP03 | Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Michael James Timewell as a director on 10 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Robin David Thurston as a director on 10 February 2016 | |
10 Feb 2016 | TM02 | Termination of appointment of Robin David Thurston as a secretary on 10 February 2016 | |
20 Nov 2015 | AA | Full accounts made up to 31 May 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
23 Apr 2015 | AD01 | Registered office address changed from Knowle Hill Park, Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 |