- Company Overview for JAPANESE KNOTWEED LIMITED (07428170)
- Filing history for JAPANESE KNOTWEED LIMITED (07428170)
- People for JAPANESE KNOTWEED LIMITED (07428170)
- Charges for JAPANESE KNOTWEED LIMITED (07428170)
- More for JAPANESE KNOTWEED LIMITED (07428170)
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 Aug 2024 | PSC05 | Change of details for Environmental Controls Group Limited as a person with significant control on 6 August 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
02 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
03 Nov 2023 | CH01 | Director's details changed for Mr James David Stangroom on 3 November 2023 | |
03 Nov 2023 | CH01 | Director's details changed for Mr Benjamin Robert Lindley on 3 November 2023 | |
20 Sep 2023 | AD01 | Registered office address changed from Suite 5 Bright Water House Market Place Ringwood Hampshire BH24 1AP to Unit a7 the Arena 9 Nimrod Way, Ferndown Wimborne Dorset BH21 7UH on 20 September 2023 | |
18 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Jun 2023 | PSC05 | Change of details for Ground Contamination Limited as a person with significant control on 10 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
16 Mar 2023 | MR01 | Registration of charge 074281700004, created on 15 March 2023 | |
31 Oct 2022 | TM01 | Termination of appointment of Stuart Alan Johnson as a director on 31 October 2022 | |
01 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 May 2022 | AP01 | Appointment of Mr Simon Nicholas Wreford as a director on 30 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
26 May 2022 | MA | Memorandum and Articles of Association | |
23 May 2022 | RESOLUTIONS |
Resolutions
|
|
19 May 2022 | SH08 | Change of share class name or designation | |
18 May 2022 | TM01 | Termination of appointment of Simon Nicholas Wreford as a director on 1 May 2022 | |
18 May 2022 | TM01 | Termination of appointment of Jacqueline Wreford as a director on 1 May 2022 | |
18 May 2022 | PSC02 | Notification of Ground Contamination Limited as a person with significant control on 1 May 2022 | |
18 May 2022 | PSC07 | Cessation of Simon Nicholas Wreford as a person with significant control on 1 May 2022 | |
26 Jan 2022 | SH06 |
Cancellation of shares. Statement of capital on 2 July 2021
|
|
19 Jan 2022 | SH03 |
Purchase of own shares.
|
|
17 Jan 2022 | RESOLUTIONS |
Resolutions
|