- Company Overview for KENDALL CROP SPRAYING LIMITED (09016080)
- Filing history for KENDALL CROP SPRAYING LIMITED (09016080)
- People for KENDALL CROP SPRAYING LIMITED (09016080)
- Charges for KENDALL CROP SPRAYING LIMITED (09016080)
- More for KENDALL CROP SPRAYING LIMITED (09016080)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 May 2024 | CERTNM |
Company name changed grigg-agri LIMITED\certificate issued on 11/05/24
|
|
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
04 Mar 2024 | TM01 | Termination of appointment of Mark Brian Grigg as a director on 22 February 2024 | |
04 Mar 2024 | PSC07 | Cessation of Mark Brian Grigg as a person with significant control on 22 February 2024 | |
04 Mar 2024 | PSC01 | Notification of Keith Kendall as a person with significant control on 22 February 2024 | |
04 Mar 2024 | AD01 | Registered office address changed from Stone Farm St Mabyn Bodmin Cornwall PL30 3BZ United Kingdom to West Nancemeer Farm St. Newlyn East Newquay TR8 5JB on 4 March 2024 | |
26 Feb 2024 | AP01 | Appointment of Mr Keith William Kendall as a director on 22 February 2024 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
11 Oct 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
16 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
13 Dec 2018 | PSC04 | Change of details for Mr Mark Brian Grigg as a person with significant control on 30 September 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Stone Farm St Mabyn Bodmin Cornwall PL30 3PZ United Kingdom to Stone Farm St Mabyn Bodmin Cornwall PL30 3BZ on 27 November 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Geoffrey Brian Grigg as a director on 16 October 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Carolyn Joy Grigg as a director on 16 October 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates |