CROP HEALTH AND PROTECTION LIMITED
Status | ACTIVE |
Company No. | 09922979 |
Category | |
Incorporated | 18 Dec 2015 |
Age | 8 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CROP HEALTH AND PROTECTION LIMITED is an active with number 09922979. It was incorporated 8 years, 5 months, 3 days ago, on 18 December 2015. The company address is 1.34 Chap, Innovation Centre Innovation Way 1.34 Chap, Innovation Centre Innovation Way, York, YO10 5DG, England.
Company Fillings
Resolution
Date: 19 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 03 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-04-01
Officer name: Kelly Leeanne Crowther-Riley
Documents
Appoint person director company with name date
Date: 03 Apr 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-19
Officer name: Mr Philip James Bicknell
Documents
Termination director company with name termination date
Date: 03 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Senior
Termination date: 2024-04-01
Documents
Termination director company with name termination date
Date: 03 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan David Lea
Termination date: 2024-04-01
Documents
Termination director company with name termination date
Date: 03 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-01
Officer name: Martin Evans
Documents
Termination director company with name termination date
Date: 03 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fraser Black
Termination date: 2024-04-01
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type small
Date: 22 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-22
Officer name: John Michael Bloomer
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type small
Date: 18 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Address
Type: AD01
New address: 1.34 Chap, Innovation Centre Innovation Way Heslington York YO10 5DG
Change date: 2022-10-03
Old address: York Biotech Campus Sand Hutton York North Yorkshire YO41 1LZ
Documents
Resolution
Date: 22 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 24 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-09
Officer name: Caroline Jane Drummond
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type small
Date: 16 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 17 Aug 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Evans
Appointment date: 2021-07-19
Documents
Termination director company with name termination date
Date: 23 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Robert Whitmarsh
Termination date: 2021-07-19
Documents
Resolution
Date: 10 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 24 May 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-12
Officer name: Andrew John Swift
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Appoint person secretary company with name date
Date: 07 Oct 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kelly Leeanne Crowther-Riley
Appointment date: 2020-07-01
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-02
Officer name: Dr Peter Quinn
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-31
Officer name: William John Chinn
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Address
Type: AD01
New address: York Biotech Campus Sand Hutton York North Yorkshire YO41 1LZ
Old address: National Agri-Food Innovation Campus Sand Hutton York North Yorkshire YO41 1LZ England
Change date: 2020-08-04
Documents
Accounts with accounts type small
Date: 03 Aug 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: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type small
Date: 10 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 29 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian William Campbell
Termination date: 2019-07-25
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Michael Bloomer
Appointment date: 2018-05-03
Documents
Accounts with accounts type small
Date: 30 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 22 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 17 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hannah Senior
Appointment date: 2018-05-03
Documents
Appoint person director company with name date
Date: 17 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-03
Officer name: Mr Jonathan David Lea
Documents
Termination director company with name termination date
Date: 29 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-25
Officer name: Derek Charles Croucher
Documents
Appoint person director company with name date
Date: 10 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-08
Officer name: Mr Fraser Black
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-08
Officer name: Chetan Kumar Parmar
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Termination director company with name termination date
Date: 27 Nov 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel George Fox
Termination date: 2017-10-17
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 18 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ian William Campbell
Appointment date: 2017-07-04
Documents
Appoint person director company with name date
Date: 18 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-10
Officer name: Dr Chetan Kumar Parmar
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-25
Officer name: Robin Douglas Lindsay Batchelor
Documents
Change account reference date company current extended
Date: 09 Feb 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Appoint person director company with name date
Date: 22 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-12
Officer name: Mr Derek Charles Croucher
Documents
Termination director company with name termination date
Date: 22 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-13
Officer name: Michael Watts
Documents
Change person director company with change date
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Caroline Jane Drummond
Change date: 2016-12-22
Documents
Change person director company with change date
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-22
Officer name: Dr Andrew John Swift
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Douglas Lindsay Batchelor
Appointment date: 2016-11-14
Documents
Appoint person director company with name date
Date: 28 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Caroline Jane Drummond
Appointment date: 2016-10-11
Documents
Appoint person director company with name date
Date: 21 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Daniel George Fox
Appointment date: 2016-10-11
Documents
Appoint person director company with name date
Date: 20 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-11
Officer name: Mr William John Chinn
Documents
Termination director company with name termination date
Date: 20 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Spencer
Termination date: 2016-10-11
Documents
Termination director company with name termination date
Date: 20 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leon Alexander Terry
Termination date: 2016-10-12
Documents
Termination director company with name termination date
Date: 20 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-11
Officer name: Richard Mark Laverick
Documents
Appoint person director company with name date
Date: 18 May 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-20
Officer name: Mr Richard Mark Laverick
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Professor Leon Alexander Terry
Documents
Resolution
Date: 23 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 21 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Anne Garnett
Termination date: 2016-03-16
Documents
Appoint person director company with name date
Date: 17 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Andrew Spencer
Appointment date: 2016-03-16
Documents
Appoint person director company with name date
Date: 17 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-16
Officer name: Mr Charles Robert Whitmarsh
Documents
Appoint person director company with name date
Date: 17 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-16
Officer name: Mr Michael Watts
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-16
Old address: First Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR
New address: National Agri-Food Innovation Campus Sand Hutton York North Yorkshire YO41 1LZ
Documents
Appoint person director company with name date
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Andrew John Swift
Appointment date: 2016-03-16
Documents
Some Companies
26C THE HIGHBURY PARK,LONDON,N5 2AB
Number: | 10786863 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BG OVERSEAS INVESTMENTS LIMITED
SHELL CENTRE,LONDON,SE1 7NA
Number: | 02878201 |
Status: | ACTIVE |
Category: | Private Limited Company |
115C MILTON ROAD,CAMBRIDGE,CB4 1XE
Number: | 11013505 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTBANK,GREENLAW, DUNS,TD10 6UF
Number: | SC255887 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON ROAD DENTAL CARE LIMITED
131 RAVENHILL ROAD,BELFAST,BT6 8DR
Number: | NI604610 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HALSBURY CLOSE,STANMORE,HA7 3DY
Number: | 06498883 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |