CROPSTAR LIMITED

06266986
2020 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DW

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2024 accounts Annual Accounts 5 Buy now
29 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Apr 2024 officers Termination of appointment of director (Andrew Mcshane) 1 Buy now
29 Apr 2024 officers Termination of appointment of director (David Antony Hutchinson) 1 Buy now
29 Apr 2024 officers Termination of appointment of director (David Howell Crossman) 1 Buy now
13 Nov 2023 officers Appointment of director (Mr Ian Donald Beswick) 2 Buy now
13 Nov 2023 officers Termination of appointment of director (Diane Rachel Heath) 1 Buy now
02 Oct 2023 accounts Annual Accounts 5 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2022 accounts Annual Accounts 6 Buy now
16 Feb 2022 officers Termination of appointment of secretary (Michael John Andrews) 1 Buy now
10 Jan 2022 capital Statement of capital (Section 108) 3 Buy now
16 Nov 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
16 Nov 2021 insolvency Solvency Statement dated 11/11/21 1 Buy now
16 Nov 2021 resolution Resolution 1 Buy now
09 Sep 2021 accounts Annual Accounts 5 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 5 Buy now
11 Nov 2020 officers Appointment of director (Mr Alexander Paul Collingwood) 2 Buy now
11 Nov 2020 officers Appointment of director (Mr David John Parish) 2 Buy now
11 Nov 2020 officers Termination of appointment of director (Ian Donald Beswick) 1 Buy now
27 Aug 2020 officers Change of particulars for director (Mr. Ian Donald Beswick) 2 Buy now
20 Aug 2020 officers Termination of appointment of director (Anthony John White) 1 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 accounts Annual Accounts 5 Buy now
03 May 2019 officers Appointment of director (Mrs Diane Rachel Heath) 2 Buy now
03 May 2019 officers Termination of appointment of director (John David Bianchi) 1 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 accounts Annual Accounts 5 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2017 accounts Annual Accounts 6 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2016 accounts Annual Accounts 4 Buy now
21 Aug 2015 accounts Annual Accounts 5 Buy now
04 Aug 2015 annual-return Annual Return 6 Buy now
07 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2015 officers Change of particulars for director (Mr Ian Donald Beswick) 2 Buy now
29 Apr 2015 resolution Resolution 30 Buy now
13 Apr 2015 officers Appointment of director (Mr David Anthony Hutchinson) 2 Buy now
13 Apr 2015 officers Appointment of director (Mr David Howell Crossman) 2 Buy now
13 Apr 2015 officers Appointment of director (Mr Andrew Mcshane) 2 Buy now
02 Sep 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Aug 2014 annual-return Annual Return 4 Buy now
18 Feb 2014 accounts Annual Accounts 11 Buy now
01 Aug 2013 annual-return Annual Return 4 Buy now
01 Jul 2013 accounts Amended Accounts 15 Buy now
16 May 2013 miscellaneous Miscellaneous 1 Buy now
09 Jan 2013 accounts Annual Accounts 14 Buy now
09 Oct 2012 miscellaneous Miscellaneous 1 Buy now
03 Sep 2012 auditors Auditors Resignation Company 1 Buy now
08 Aug 2012 annual-return Annual Return 4 Buy now
08 Aug 2012 officers Change of particulars for director (Mr John David Bianchi) 2 Buy now
08 Aug 2012 officers Change of particulars for director (Mr Anthony John White) 2 Buy now
08 Aug 2012 officers Change of particulars for director (Mr Ian Beswick) 2 Buy now
24 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 Apr 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2012 officers Termination of appointment of secretary (Ian Beswick) 1 Buy now
27 Apr 2012 officers Appointment of secretary (Mr Michael John Andrews) 1 Buy now
27 Apr 2012 officers Termination of appointment of director (Christopher Matthews) 1 Buy now
27 Apr 2012 officers Termination of appointment of director (Thomas Brennan) 1 Buy now
27 Apr 2012 officers Termination of appointment of director (Stephen Derbyshire) 1 Buy now
29 Mar 2012 accounts Annual Accounts 13 Buy now
18 Oct 2011 accounts Annual Accounts 10 Buy now
01 Aug 2011 annual-return Annual Return 9 Buy now
01 Aug 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Aug 2010 annual-return Annual Return 9 Buy now
05 Aug 2010 officers Change of particulars for director (Thomas Brennan) 2 Buy now
26 Mar 2010 accounts Annual Accounts 12 Buy now
01 Jul 2009 annual-return Return made up to 04/06/09; full list of members 9 Buy now
23 Jun 2009 accounts Annual Accounts 7 Buy now
11 Nov 2008 resolution Resolution 1 Buy now
10 Nov 2008 capital Ad 24/09/08\gbp si 89999@1=89999\gbp ic 1/90000\ 2 Buy now
10 Nov 2008 capital Gbp nc 1000/500000\11/08/08 2 Buy now
10 Nov 2008 officers Director appointed christopher stephen matthews 1 Buy now
10 Nov 2008 officers Director appointed stephen derbyshire 1 Buy now
10 Nov 2008 officers Director appointed thomas brennan 1 Buy now
10 Nov 2008 address Registered office changed on 10/11/2008 from the arc enterprise way nottingham nottinghamshire NG2 1EN 1 Buy now
29 Oct 2008 officers Director and secretary's change of particulars / ian beswick / 21/10/2008 1 Buy now
25 Jun 2008 annual-return Return made up to 04/06/08; full list of members 8 Buy now
19 Sep 2007 officers New director appointed 2 Buy now
11 Sep 2007 incorporation Memorandum Articles 16 Buy now
10 Sep 2007 officers Director resigned 1 Buy now
10 Sep 2007 officers Secretary resigned 1 Buy now
10 Sep 2007 officers New director appointed 2 Buy now
10 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
30 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jun 2007 incorporation Incorporation Company 23 Buy now