- Company Overview for CROPLIFE UK LTD (01468817)
- Filing history for CROPLIFE UK LTD (01468817)
- People for CROPLIFE UK LTD (01468817)
- More for CROPLIFE UK LTD (01468817)
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) |
---|---|---|---|
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 | |
18 Jun 2020 | AP01 | Appointment of Mr Christopher Watts-Fraser as a director on 15 June 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr David James Bench as a director on 15 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
01 Jun 2020 | TM01 | Termination of appointment of Sarah-Jane Jane Mukherjee as a director on 29 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Simon James Bishop as a director on 14 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Dominic Joseph Lamb as a director on 14 May 2020 | |
12 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Mar 2020 | TM01 | Termination of appointment of Bruce Morton as a director on 27 February 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Vaughn Stansfield as a director on 27 February 2020 | |
13 Feb 2020 | AP01 | Appointment of Mr Jonathan Richard Halstead as a director on 1 February 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Gary Mills-Thomas as a director on 1 February 2020 | |
18 Sep 2019 | AP01 | Appointment of Mr Neil Edward Kay as a director on 6 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Michael Wolfgang Wagner as a director on 5 September 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
03 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jan 2019 | TM01 | Termination of appointment of Alexander Paul Collingwood as a director on 31 December 2018 | |
29 Jun 2018 | MA | Memorandum and Articles of Association | |
01 Jun 2018 | AP01 | Appointment of Mr Bruce Morton as a director on 17 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
24 May 2018 | AD01 | Registered office address changed from 2 Swan Court Cygent Park Hampton Peterborough Cambs PE7 8GX to Ground Floor St. Johns Street Peterborough PE1 5DD on 24 May 2018 | |
24 May 2018 | TM01 | Termination of appointment of Julian Malcolm Ward as a director on 17 May 2018 |