GROWERS CHP ( SOUTH ) LIMITED
Status | ACTIVE |
Company No. | 04625166 |
Category | Private Limited Company |
Incorporated | 24 Dec 2002 |
Age | 21 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
GROWERS CHP ( SOUTH ) LIMITED is an active private limited company with number 04625166. It was incorporated 21 years, 5 months, 14 days ago, on 24 December 2002. The company address is Unit 3 Knights Close, Earls Way Industrial Estate Unit 3 Knights Close, Earls Way Industrial Estate, Leicester, LE4 8EW.
Company Fillings
Confirmation statement with updates
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company previous extended
Date: 03 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-30
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Change person director company with change date
Date: 02 Nov 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Paul Fleming
Change date: 2020-10-29
Documents
Change person director company with change date
Date: 02 Nov 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Paul Fleming
Change date: 2020-10-29
Documents
Change person secretary company with change date
Date: 02 Nov 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Paul Fleming
Change date: 2020-10-29
Documents
Change to a person with significant control
Date: 02 Nov 2020
Action Date: 29 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-29
Psc name: Mr David Paul Fleming
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Change person director company with change date
Date: 19 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-15
Officer name: Mr David Paul Fleming
Documents
Change person director company with change date
Date: 18 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Paul Fleming
Change date: 2019-11-15
Documents
Change to a person with significant control
Date: 18 Nov 2019
Action Date: 15 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-15
Psc name: Mr David Paul Fleming
Documents
Change person secretary company with change date
Date: 18 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Paul Fleming
Change date: 2019-11-15
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Termination director company with name termination date
Date: 01 Nov 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-18
Officer name: William David Owen
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 24 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-24
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 24 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-24
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 24 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-24
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 24 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-24
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 24 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-24
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
Legacy
Date: 02 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 02/01/2009 from unit 3 knights close. Earls way industrial estate thurmaston leicester LE4 8EW england
Documents
Legacy
Date: 02 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 02/01/2009 from warren place little lodge farm braintree road great bardfield essex CM7 4QA
Documents
Legacy
Date: 02 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/05; full list of members
Documents
Legacy
Date: 15 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 15/09/05 from: willow farm, bona lane leverington wisbech cambridgeshire PE13 5JQ
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/03; full list of members
Documents
Legacy
Date: 13 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 22/12/03--------- £ si 5261@1=5261 £ ic 2/5263
Documents
Legacy
Date: 13 Feb 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/12/03
Documents
Resolution
Date: 13 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Legacy
Date: 20 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/02/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
86 ST. JAMES'S STREET,LONDON,SW1A 1PL
Number: | 01407019 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFRICA LOGISTIC PROPERTIES LIMITED
BERGER HOUSE,LONDON,W1J 5AE
Number: | 09565973 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 109 ATLAS BUSINESS CENTRE,LONDON,NW2 7HJ
Number: | 08323743 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENRY MORGAN HOUSE INDUSTRY ROAD,BARNSLEY,S71 3PQ
Number: | 09061940 |
Status: | ACTIVE |
Category: | Private Limited Company |
PULSE ACCOUNTING PEAK VIEW,MACCLESFIELD,SK10 1AQ
Number: | 09461452 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILION STUDIO,EASTBOURNE,BN22 8SJ
Number: | 05921390 |
Status: | ACTIVE |
Category: | Private Limited Company |