CROSTON CORN MILL LIMITED - LEYLAND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-12-05 View Report
Confirmation statement. Statement with no updates. 2023-12-04 View Report
Accounts. Accounts type unaudited abridged. 2023-04-24 View Report
Confirmation statement. Statement with no updates. 2022-12-16 View Report
Confirmation statement. Statement with updates. 2022-01-06 View Report
Accounts. Accounts type unaudited abridged. 2022-01-05 View Report
Confirmation statement. Statement with no updates. 2021-07-05 View Report
Accounts. Accounts type unaudited abridged. 2020-12-04 View Report
Confirmation statement. Statement with no updates. 2020-07-01 View Report
Accounts. Accounts type unaudited abridged. 2020-01-02 View Report
Confirmation statement. Statement with updates. 2019-07-01 View Report
Accounts. Accounts type unaudited abridged. 2019-01-04 View Report
Capital. Capital cancellation shares. 2018-08-22 View Report
Resolution. Description: Resolutions. 2018-08-22 View Report
Capital. Capital return purchase own shares. 2018-08-22 View Report
Confirmation statement. Statement with updates. 2018-08-15 View Report
Persons with significant control. Psc name: Mr Mark Stephen Greenwood. Change date: 2018-06-29. 2018-08-15 View Report
Persons with significant control. Notification date: 2018-06-29. Psc name: Kathryn Elisbeth Greenwood. 2018-08-15 View Report
Officers. Officer name: Christine Margaret Foster. Termination date: 2018-06-29. 2018-08-15 View Report
Officers. Termination date: 2018-06-29. Officer name: Michael Foster. 2018-08-15 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type unaudited abridged. 2017-12-11 View Report
Confirmation statement. Statement with updates. 2017-01-13 View Report
Accounts. Accounts type total exemption small. 2017-01-04 View Report
Accounts. Accounts type total exemption small. 2016-03-11 View Report
Annual return. With made up date full list shareholders. 2016-01-28 View Report
Accounts. Accounts type total exemption small. 2015-04-01 View Report
Annual return. With made up date full list shareholders. 2015-01-14 View Report
Accounts. Accounts type total exemption small. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2014-01-07 View Report
Accounts. Accounts type total exemption small. 2013-04-24 View Report
Annual return. With made up date full list shareholders. 2013-01-07 View Report
Accounts. Accounts type total exemption small. 2012-01-09 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Officers. Change date: 2011-06-27. Officer name: Christine Margaret Foster. 2011-07-18 View Report
Officers. Officer name: Mr Michael Foster. Change date: 2011-06-27. 2011-07-18 View Report
Accounts. Accounts type total exemption small. 2011-03-25 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Accounts. Accounts type total exemption small. 2010-04-30 View Report
Annual return. With made up date full list shareholders. 2010-02-19 View Report
Officers. Change date: 2010-02-19. Officer name: Mr Michael Foster. 2010-02-19 View Report
Officers. Change date: 2010-02-19. Officer name: Mark Stephen Greenwood. 2010-02-19 View Report
Officers. Officer name: Kathryn Greenwood. Change date: 2010-02-19. 2010-02-19 View Report
Officers. Change date: 2010-02-19. Officer name: Christine Margaret Foster. 2010-02-19 View Report
Accounts. Accounts type total exemption small. 2009-05-14 View Report
Annual return. Legacy. 2009-02-10 View Report
Address. Description: Location of register of members. 2009-02-10 View Report
Address. Description: Registered office changed on 10/02/2009 from croston cornmills grape lane croston lancs PR26 9HB. 2009-02-10 View Report
Accounts. Accounts type total exemption small. 2008-04-24 View Report
Annual return. Legacy. 2008-02-14 View Report