Advanced company searchLink opens in new window

CROP HEALTH AND PROTECTION LIMITED

Company number 09922979

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)
09 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
22 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
22 Dec 2016 AP01 Appointment of Mr Derek Charles Croucher as a director on 12 December 2016
22 Dec 2016 TM01 Termination of appointment of Michael Watts as a director on 13 December 2016
22 Dec 2016 CH01 Director's details changed for Ms Caroline Jane Drummond on 22 December 2016
22 Dec 2016 CH01 Director's details changed for Dr Andrew John Swift on 22 December 2016
17 Nov 2016 AP01 Appointment of Mr Robin Douglas Lindsay Batchelor as a director on 14 November 2016
28 Oct 2016 AP01 Appointment of Ms Caroline Jane Drummond as a director on 11 October 2016
21 Oct 2016 AP01 Appointment of Dr Daniel George Fox as a director on 11 October 2016
20 Oct 2016 AP01 Appointment of Mr William John Chinn as a director on 11 October 2016
20 Oct 2016 TM01 Termination of appointment of Andrew Spencer as a director on 11 October 2016
20 Oct 2016 TM01 Termination of appointment of Leon Alexander Terry as a director on 12 October 2016
20 Oct 2016 TM01 Termination of appointment of Richard Mark Laverick as a director on 11 October 2016
18 May 2016 AP01 Appointment of Mr Richard Mark Laverick as a director on 20 April 2016
18 Apr 2016 AP01 Appointment of Professor Leon Alexander Terry as a director on 1 April 2016
23 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2016 TM01 Termination of appointment of Margaret Anne Garnett as a director on 16 March 2016
17 Mar 2016 AP01 Appointment of Dr Andrew Spencer as a director on 16 March 2016
17 Mar 2016 AP01 Appointment of Mr Charles Robert Whitmarsh as a director on 16 March 2016
17 Mar 2016 AP01 Appointment of Mr Michael Watts as a director on 16 March 2016
16 Mar 2016 AD01 Registered office address changed from First Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR to National Agri-Food Innovation Campus Sand Hutton York North Yorkshire YO41 1LZ on 16 March 2016
16 Mar 2016 AP01 Appointment of Dr Andrew John Swift as a director on 16 March 2016
18 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted