ESSEX GROWERS LIMITED

C/O Forvis Mazars Llp The Pinnacle C/O Forvis Mazars Llp The Pinnacle, Milton Keynes, MK9 1FF, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.09278143
CategoryPrivate Limited Company
Incorporated23 Oct 2014
Age9 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

ESSEX GROWERS LIMITED is an active private limited company with number 09278143. It was incorporated 9 years, 7 months, 23 days ago, on 23 October 2014. The company address is C/O Forvis Mazars Llp The Pinnacle C/O Forvis Mazars Llp The Pinnacle, Milton Keynes, MK9 1FF, Buckinghamshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Address

Type: AD01

Old address: C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom

New address: C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF

Change date: 2024-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 05 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giuseppe Colletti

Change date: 2017-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-17

Psc name: Felicia Cannatella

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-17

Psc name: Tomworld Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 05 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-05

Officer name: Mr Salvatore Cannatella

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-03-31

Documents

View document PDF

Resolution

Date: 18 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 16 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-06

Officer name: Mr Salvatore Cannatella

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2016

Action Date: 10 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-10

Charge number: 092781430002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-25

New address: C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF

Old address: 103 High Street Waltham Cross Hertfordshire EN8 7AN

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092781430001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Incorporation company

Date: 23 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHD DRIVER TRAINING LTD

15 - 17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:08352717
Status:ACTIVE
Category:Private Limited Company

BYAM-COOK SURVEYORS LIMITED

THE OLD BAKEHOUSE 40 HIGH STREET,HUNTINGDON,PE28 9BJ

Number:05097682
Status:ACTIVE
Category:Private Limited Company

P ELLIOTT & CO UK LTD

GROVE HOUSE 248A,CAMDEN TOWN,NW1 6JZ

Number:06827307
Status:LIQUIDATION
Category:Private Limited Company

PARJAC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10565911
Status:ACTIVE
Category:Private Limited Company

RIVER SIDE EVENTS BRISTOL LTD

2 ROSEBERRY ROAD,BRISTOL,BS5 9QB

Number:11899737
Status:ACTIVE
Category:Private Limited Company

TERRA FIRMA BUILDING & DEVELOPMENT CONTRACTORS LIMITED

162-164 HIGH STREET,RAYLEIGH,SS6 7BS

Number:04089687
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