- 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) |
---|---|---|---|
22 May 2018 | PSC01 | Notification of Mark Brian Grigg as a person with significant control on 6 April 2016 | |
28 Feb 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
09 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
09 Jun 2017 | AD01 | Registered office address changed from 25 st Thomas Street Winchester Hampshire SO23 9HJ to Stone Farm St Mabyn Bodmin Cornwall PL30 3PZ on 9 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
04 Sep 2015 | MR01 | Registration of charge 090160800001, created on 28 August 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
26 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
04 Nov 2014 | MA | Memorandum and Articles of Association | |
30 Oct 2014 | CERTNM |
Company name changed grigg agri LIMITED\certificate issued on 30/10/14
|
|
30 Oct 2014 | CONNOT | Change of name notice | |
29 Apr 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 30 September 2014 | |
29 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-29
|