KENDALL CROP SPRAYING LIMITED

West Nancemeer Farm West Nancemeer Farm, Newquay, TR8 5JB, England
StatusACTIVE
Company No.09016080
CategoryPrivate Limited Company
Incorporated29 Apr 2014
Age10 years, 17 days
JurisdictionEngland Wales

SUMMARY

KENDALL CROP SPRAYING LIMITED is an active private limited company with number 09016080. It was incorporated 10 years, 17 days ago, on 29 April 2014. The company address is West Nancemeer Farm West Nancemeer Farm, Newquay, TR8 5JB, England.



Company Fillings

Certificate change of name company

Date: 11 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grigg-agri LIMITED\certificate issued on 11/05/24

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Brian Grigg

Termination date: 2024-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-22

Psc name: Mark Brian Grigg

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-22

Psc name: Keith Kendall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-04

New address: West Nancemeer Farm St. Newlyn East Newquay TR8 5JB

Old address: Stone Farm St Mabyn Bodmin Cornwall PL30 3BZ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith William Kendall

Appointment date: 2024-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-30

Psc name: Mr Mark Brian Grigg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-27

New address: Stone Farm St Mabyn Bodmin Cornwall PL30 3BZ

Old address: Stone Farm St Mabyn Bodmin Cornwall PL30 3PZ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Geoffrey Brian Grigg

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Carolyn Joy Grigg

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mark Brian Grigg

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

Old address: 25 st Thomas Street Winchester Hampshire SO23 9HJ

Change date: 2017-06-09

New address: Stone Farm St Mabyn Bodmin Cornwall PL30 3PZ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2015

Action Date: 28 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-28

Charge number: 090160800001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grigg agri LIMITED\certificate issued on 30/10/14

Documents

View document PDF

Change of name notice

Date: 30 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 29 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A N D FINANCIAL LIMITED

UNIT 11 DALE STREET MILLS DALE STREET,HUDDERSFIELD,HD3 4TG

Number:06519012
Status:LIQUIDATION
Category:Private Limited Company

ALPS E-COMMERCE LIMITED

UNIT 39A ST OLAV'S COURT,LONDON,SE16 2XB

Number:11468218
Status:ACTIVE
Category:Private Limited Company

BELL FARM LIMITED

BELL FARM,KIDDERMINSTER,DY14 9DX

Number:05109070
Status:ACTIVE
Category:Private Limited Company

JACOB BIER LIMITED

145 PORTLAND ROAD,LONDON,W11 4LR

Number:09510478
Status:ACTIVE
Category:Private Limited Company

MURISON IT CONSULTING LIMITED

23 WOODLANDS,WASHINGTON,NE38 9HD

Number:07924158
Status:ACTIVE
Category:Private Limited Company

RENEVO CAPITAL LIMITED

52 DEBDEN ROAD,SAFFRON WALDEN,CB11 4AB

Number:10991572
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