CHICHESTER CROP CONSULTANCY LIMITED
Company number 01875496
- Company Overview for CHICHESTER CROP CONSULTANCY LIMITED (01875496)
- Filing history for CHICHESTER CROP CONSULTANCY LIMITED (01875496)
- People for CHICHESTER CROP CONSULTANCY LIMITED (01875496)
- More for CHICHESTER CROP CONSULTANCY LIMITED (01875496)
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) |
---|---|---|---|
16 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
20 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 23 December 2019
|
|
20 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 23 December 2019
|
|
18 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 18 November 2019
|
|
04 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 4 November 2019
|
|
22 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 22 October 2019
|
|
22 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 22 October 2019
|
|
22 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 22 October 2019
|
|
22 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 22 October 2019
|
|
22 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 22 October 2019
|
|
22 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 22 October 2019
|
|
22 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 22 October 2019
|
|
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 May 2019 | AD01 | Registered office address changed from C/O Chavereys Mall House the Mall Faversham Kent ME13 8JL to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
11 Mar 2019 | CH01 | Director's details changed for Benjamin David Taylor on 1 March 2018 | |
08 Mar 2019 | CH01 | Director's details changed for Benjamin David Taylor on 1 March 2018 | |
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|