- Company Overview for CRESSY'S GRAINS LIMITED (01683307)
- Filing history for CRESSY'S GRAINS LIMITED (01683307)
- People for CRESSY'S GRAINS LIMITED (01683307)
- More for CRESSY'S GRAINS LIMITED (01683307)
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 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
20 Mar 2024 | AD01 | Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St Georges House 56 Peter Street Manchester M2 3NQ on 20 March 2024 | |
08 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
28 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Nov 2021 | CH01 | Director's details changed for Mr Christopher Roy Johnstone Green on 8 November 2021 | |
08 Nov 2021 | CH01 | Director's details changed for Mrs Janice Ann Wood on 4 November 2021 | |
07 Nov 2021 | AD01 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of Thomas Duncan Simon Chadderton as a director on 23 September 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
25 Jul 2018 | TM01 | Termination of appointment of Keith William Parkes as a director on 30 June 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
09 Nov 2017 | TM01 | Termination of appointment of Graham Worth as a director on 8 November 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Mrs Janice Ann Wood on 13 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Mr Christopher Roy Johnstone Green on 13 March 2017 |