Advanced company searchLink opens in new window

CROP PRODUCTION MAGAZINE LIMITED

Company number 04063574

Filter by category

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)
20 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued shares be sub divided 05/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2021 SH02 Sub-division of shares on 5 January 2020
11 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
07 Jul 2020 CH01 Director's details changed for Mrs Martha Jane Mckirdy on 1 July 2020
07 Jul 2020 CH01 Director's details changed for Mr Angus Neil Mckirdy on 1 July 2020
07 Jul 2020 CH03 Secretary's details changed for Martha Jane Mckirdy on 1 July 2020
07 Jul 2020 PSC04 Change of details for Mrs Martha Jane Mckirdy as a person with significant control on 1 July 2020
07 Jul 2020 PSC04 Change of details for Mr Angus Neil Mckirdy as a person with significant control on 1 July 2020
07 Jul 2020 AD01 Registered office address changed from The White House Hanwood Shrewsbury Shropshire SY5 8LP United Kingdom to 1 Canonbury Shrewsbury Shropshire SY3 7AG on 7 July 2020
18 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
09 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
04 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
19 Sep 2018 AD01 Registered office address changed from 19 Ingleby Way Shrewsbury Shropshire SY3 8BU United Kingdom to The White House Hanwood Shrewsbury Shropshire SY5 8LP on 19 September 2018
18 Sep 2018 CH01 Director's details changed for Mrs Martha Jane Mckirdy on 1 September 2018
18 Sep 2018 CH01 Director's details changed for Mr Angus Neil Mckirdy on 1 September 2018
18 Sep 2018 CH03 Secretary's details changed for Martha Jane Mckirdy on 1 September 2018
18 Sep 2018 PSC04 Change of details for Mrs Martha Jane Mckirdy as a person with significant control on 1 September 2018
18 Sep 2018 PSC04 Change of details for Mr Angus Neil Mckirdy as a person with significant control on 1 September 2018
18 Sep 2018 AD01 Registered office address changed from The White House Hanwood Shrewsbury Shropshire SY5 8LP to 19 Ingleby Way Shrewsbury Shropshire SY3 8BU on 18 September 2018
07 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
22 May 2018 AA Total exemption full accounts made up to 31 December 2017
24 Apr 2018 AP01 Appointment of Mrs Martha Jane Mckirdy as a director on 20 April 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates