GROWERS CHP ( SOUTH ) LIMITED

Unit 3 Knights Close, Earls Way Industrial Estate Unit 3 Knights Close, Earls Way Industrial Estate, Leicester, LE4 8EW
StatusACTIVE
Company No.04625166
CategoryPrivate Limited Company
Incorporated24 Dec 2002
Age21 years, 5 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/12/03--------- £ si 5261@1=5261 £ ic 2/5263

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/12/03

Documents

View document PDF

Resolution

Date: 13 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 12/02/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 24 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

86STJAMES LTD

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

ENNBEN TRADING LTD

SUITE 109 ATLAS BUSINESS CENTRE,LONDON,NW2 7HJ

Number:08323743
Status:ACTIVE
Category:Private Limited Company

JAW LEGAL CONSULTANCY LTD

HENRY MORGAN HOUSE INDUSTRY ROAD,BARNSLEY,S71 3PQ

Number:09061940
Status:ACTIVE
Category:Private Limited Company

PIPETEK LIMITED

PULSE ACCOUNTING PEAK VIEW,MACCLESFIELD,SK10 1AQ

Number:09461452
Status:ACTIVE
Category:Private Limited Company

S C DESIGN ASSOCIATES LIMITED

PAVILION STUDIO,EASTBOURNE,BN22 8SJ

Number:05921390
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source