Advanced company searchLink opens in new window

CROP EURO HOLDINGS LIMITED

Company number 06378338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
09 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
21 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
23 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
01 Feb 2010 CH01 Director's details changed for Mr Matthew Kealey on 1 October 2009
01 Feb 2010 CH01 Director's details changed for Mr Nicholas Antony Gooch on 1 October 2009
08 Dec 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders
06 Nov 2009 TM02 Termination of appointment of James Trett as a secretary
04 Nov 2009 AA Accounts for a small company made up to 31 December 2008
05 Mar 2009 288a Secretary appointed james trett
09 Feb 2009 288b Appointment terminated secretary joanna hobson
17 Dec 2008 287 Registered office changed on 17/12/2008 from cedar house, 41 thorpe road norwich norfolk NR1 1ES
31 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
25 Sep 2008 363a Return made up to 21/09/08; full list of members
24 Sep 2008 288c Director's change of particulars / nicholas gooch / 21/09/2007
06 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2008 88(2)R Ad 15/01/08--------- £ si 14681799@.01=146817 £ ic 1/146818
17 Jan 2008 123 Nc inc already adjusted 15/01/08
17 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Nov 2007 225 Accounting reference date shortened from 30/09/08 to 31/12/07
21 Sep 2007 NEWINC Incorporation