Advanced company searchLink opens in new window

CROPLIFE UK LTD

Company number 01468817

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)
31 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
28 Mar 2023 AD01 Registered office address changed from Ground Floor St. Johns Street Peterborough PE1 5DD England to Fenland House Hostmoor Avenue March Cambridgeshire PE15 0AX on 28 March 2023
20 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
20 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2022 MA Memorandum and Articles of Association
17 May 2022 AP01 Appointment of Mr Hank King as a director on 12 May 2022
16 May 2022 AP01 Appointment of Mr Gareth Edwin Jones as a director on 12 May 2022
16 May 2022 TM01 Termination of appointment of Peter Jeffrey Carter Shakespeare as a director on 12 May 2022
16 May 2022 TM01 Termination of appointment of Simon James Bishop as a director on 12 May 2022
07 Feb 2022 AP01 Appointment of Mr Nils Jonas Bauer as a director on 1 February 2022
17 Jan 2022 TM01 Termination of appointment of Christopher Watts-Fraser as a director on 5 January 2022
17 Jan 2022 TM01 Termination of appointment of Marion Christine Mcpherson as a director on 5 January 2022
12 Nov 2021 TM01 Termination of appointment of Alison Jane Bosher as a director on 12 November 2021
12 Nov 2021 AP01 Appointment of Mr Benjamin David Miles as a director on 12 November 2021
08 Nov 2021 CERTNM Company name changed crop protection association uk LTD\certificate issued on 08/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-05
09 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
01 Dec 2020 TM01 Termination of appointment of Adrian Gough as a director on 1 November 2020
01 Dec 2020 AP01 Appointment of Mr William Mark Corrigan as a director on 1 December 2020
01 Dec 2020 AP01 Appointment of Mrs Marion Mcpherson as a director on 1 November 2020
23 Nov 2020 AP01 Appointment of Miss Alison Jane Bosher as a director on 23 November 2020
23 Nov 2020 TM01 Termination of appointment of Robert Graham King as a director on 20 November 2020
23 Nov 2020 TM01 Termination of appointment of Michael Simon Muncey as a director on 20 November 2020