Advanced company searchLink opens in new window

EARTH ROVER LIMITED

Company number 10864067

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)
23 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
15 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with updates
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 36,277.741
07 Dec 2023 AP01 Appointment of Mr Edgar Travers Ferrie Smith as a director on 6 December 2023
06 Dec 2023 AP01 Appointment of Mr James Martin Miller as a director on 1 December 2023
20 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
11 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with updates
29 Nov 2022 MA Memorandum and Articles of Association
29 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2022 SH08 Change of share class name or designation
28 Nov 2022 PSC02 Notification of Enterprise Ventures (General Partner Midland Poc) Limited as a person with significant control on 22 November 2022
28 Nov 2022 PSC02 Notification of Pollybell Farms Limited as a person with significant control on 22 November 2022
28 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 28 November 2022
25 Nov 2022 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 14,362.34
25 Nov 2022 TM01 Termination of appointment of David Paul Whitewood as a director on 22 November 2022
02 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
13 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
07 Jun 2021 MA Memorandum and Articles of Association
07 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 3,453.253
22 Apr 2021 TM01 Termination of appointment of James Reid Desmond Arthur as a director on 7 April 2021
03 Dec 2020 AD03 Register(s) moved to registered inspection location C/O Agri Epi Centre Ltd Poultry Drive Edgmond Newport Shropshire TF10 8JZ
03 Dec 2020 AD04 Register(s) moved to registered office address C/O Agri Epi Centre Ltd Poultry Drive Edgmond Newport Shropshire TF10 8JZ
03 Dec 2020 AD02 Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to C/O Agri Epi Centre Ltd Poultry Drive Edgmond Newport Shropshire TF10 8JZ