Download leads from Nexok and grow your business. Find out more

Crop Evaluation Limited

Documents

Total Documents279
Total Pages986

Filing History

3 March 2021Application to strike the company off the register
22 October 2020Micro company accounts made up to 31 March 2020
28 September 2020Confirmation statement made on 26 September 2020 with no updates
3 December 2019Micro company accounts made up to 31 March 2019
30 September 2019Confirmation statement made on 26 September 2019 with no updates
18 December 2018Micro company accounts made up to 31 March 2018
5 October 2018Confirmation statement made on 26 September 2018 with no updates
5 February 2018Termination of appointment of Christopher Alan Perry as a secretary on 1 February 2018
5 February 2018Appointment of Mr Kenneth John Boyns as a secretary on 1 February 2018
29 September 2017Confirmation statement made on 26 September 2017 with no updates
29 September 2017Confirmation statement made on 26 September 2017 with no updates
11 July 2017Micro company accounts made up to 31 March 2017
11 July 2017Micro company accounts made up to 31 March 2017
9 November 2016Termination of appointment of Michael Joseph Sloyan as a director on 1 November 2016
9 November 2016Termination of appointment of Michael Joseph Sloyan as a director on 1 November 2016
4 November 2016Appointment of Ms Jane Louise King as a director on 27 October 2016
4 November 2016Appointment of Ms Jane Louise King as a director on 27 October 2016
25 October 2016Appointment of Mr Christopher Alan Perry as a secretary on 30 September 2016
25 October 2016Appointment of Mr Kenneth John Boyns as a director on 30 September 2016
25 October 2016Termination of appointment of Christopher Gordon Goodwin as a secretary on 30 September 2016
25 October 2016Appointment of Mr Kenneth John Boyns as a director on 30 September 2016
25 October 2016Termination of appointment of Christopher Gordon Goodwin as a director on 30 September 2016
25 October 2016Termination of appointment of Christopher Gordon Goodwin as a secretary on 30 September 2016
25 October 2016Termination of appointment of Christopher Gordon Goodwin as a director on 30 September 2016
25 October 2016Appointment of Mr Christopher Alan Perry as a secretary on 30 September 2016
26 September 2016Confirmation statement made on 26 September 2016 with updates
26 September 2016Confirmation statement made on 26 September 2016 with updates
14 June 2016Accounts for a dormant company made up to 31 March 2016
14 June 2016Accounts for a dormant company made up to 31 March 2016
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
30 July 2015Accounts for a dormant company made up to 31 March 2015
30 July 2015Accounts for a dormant company made up to 31 March 2015
2 December 2014Termination of appointment of Thomas Taylor as a director on 30 November 2014
2 December 2014Termination of appointment of Thomas Taylor as a director on 30 November 2014
17 November 2014Appointment of Mr Michael Joseph Sloyan as a director on 17 November 2014
17 November 2014Appointment of Mr Michael Joseph Sloyan as a director on 17 November 2014
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
7 July 2014Accounts for a dormant company made up to 31 March 2014
7 July 2014Accounts for a dormant company made up to 31 March 2014
17 February 2014Appointment of Mr Christopher Gordon Goodwin as a director
17 February 2014Appointment of Mr Christopher Gordon Goodwin as a director
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
12 June 2013Accounts for a dormant company made up to 31 March 2013
12 June 2013Accounts for a dormant company made up to 31 March 2013
8 November 2012Accounts for a dormant company made up to 31 March 2012
8 November 2012Accounts for a dormant company made up to 31 March 2012
8 October 2012Auditor's resignation
8 October 2012Auditor's resignation
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders
14 August 2012Appointment of Mr Thomas Taylor as a director
14 August 2012Appointment of Mr Thomas Taylor as a director
13 August 2012Termination of appointment of Ian Crute as a director
13 August 2012Termination of appointment of Ian Crute as a director
26 June 2012Director's details changed for Professor Ian Richard Crute on 25 June 2012
26 June 2012Director's details changed for Professor Ian Richard Crute on 25 June 2012
24 June 2012Total exemption small company accounts made up to 31 March 2011
24 June 2012Total exemption small company accounts made up to 31 March 2011
24 February 2012Termination of appointment of Peter Riley as a director
24 February 2012Termination of appointment of Graham Jellis as a director
24 February 2012Termination of appointment of Stuart Shand as a director
24 February 2012Termination of appointment of Thomas Jolliffe as a director
24 February 2012Termination of appointment of Gary Sharkey as a director
24 February 2012Termination of appointment of Andrew Ward as a director
24 February 2012Termination of appointment of Guy Smith as a director
24 February 2012Termination of appointment of Anthony Hornshaw as a director
24 February 2012Termination of appointment of Nigel Moore as a director
24 February 2012Termination of appointment of Gary Sharkey as a director
24 February 2012Termination of appointment of Peter Riley as a director
24 February 2012Termination of appointment of Stuart Shand as a director
24 February 2012Termination of appointment of Gordon Bennett as a director
24 February 2012Termination of appointment of Gordon Bennett as a director
24 February 2012Termination of appointment of Andrew Ward as a director
24 February 2012Termination of appointment of Susannah Bolton as a director
24 February 2012Termination of appointment of Thomas Jolliffe as a director
24 February 2012Termination of appointment of David Cranstoun of that Ilk and Corehouse as a director
24 February 2012Termination of appointment of Graham Jellis as a director
24 February 2012Termination of appointment of Nigel Moore as a director
24 February 2012Termination of appointment of Anthony Hornshaw as a director
24 February 2012Termination of appointment of Guy Smith as a director
24 February 2012Termination of appointment of David Cranstoun of that Ilk and Corehouse as a director
24 February 2012Termination of appointment of Susannah Bolton as a director
2 November 2011Annual return made up to 26 September 2011 with a full list of shareholders
2 November 2011Annual return made up to 26 September 2011 with a full list of shareholders
1 November 2011Registered office address changed from C/O Denise Lawson Ahdb Stoneleigh Park Kenilworth Warwickshire CV8 2TL United Kingdom on 1 November 2011
1 November 2011Registered office address changed from C/O Denise Lawson Ahdb Stoneleigh Park Kenilworth Warwickshire CV8 2TL United Kingdom on 1 November 2011
1 November 2011Registered office address changed from C/O Denise Lawson Ahdb Stoneleigh Park Kenilworth Warwickshire CV8 2TL United Kingdom on 1 November 2011
24 March 2011Appointment of Mr Christopher Gordon Goodwin as a secretary
24 March 2011Appointment of Mr Christopher Gordon Goodwin as a secretary
17 January 2011Termination of appointment of Alan Ridealgh as a director
17 January 2011Termination of appointment of Alan Ridealgh as a director
25 November 2010Termination of appointment of Gordon Bennett as a secretary
25 November 2010Termination of appointment of Gordon Bennett as a secretary
11 October 2010Full accounts made up to 31 March 2010
11 October 2010Full accounts made up to 31 March 2010
8 October 2010Annual return made up to 26 September 2010 with a full list of shareholders
8 October 2010Annual return made up to 26 September 2010 with a full list of shareholders
7 October 2010Director's details changed for Gary Sharkey on 26 September 2010
7 October 2010Director's details changed for Dr David Alexander Somerville Cranstoun of that Ilk and Corehouse on 26 September 2010
7 October 2010Director's details changed for Gordon Bennett on 26 September 2010
7 October 2010Director's details changed for Gordon Bennett on 26 September 2010
7 October 2010Director's details changed for Anthony John Hornshaw on 26 September 2010
7 October 2010Director's details changed for Gary Sharkey on 26 September 2010
7 October 2010Director's details changed for Peter Nigel Riley on 26 September 2010
7 October 2010Director's details changed for Peter Nigel Riley on 26 September 2010
7 October 2010Director's details changed for Dr David Alexander Somerville Cranstoun of that Ilk and Corehouse on 26 September 2010
7 October 2010Director's details changed for Anthony John Hornshaw on 26 September 2010
10 February 2010Appointment of Stuart James Shand as a director
10 February 2010Appointment of Stuart James Shand as a director
13 January 2010Appointment of Dr Susannah Mary Lee Bolton as a director
13 January 2010Appointment of Dr Susannah Mary Lee Bolton as a director
6 January 2010Termination of appointment of Benjamin Miflin as a director
6 January 2010Termination of appointment of Benjamin Miflin as a director
22 December 2009Full accounts made up to 31 March 2009
22 December 2009Full accounts made up to 31 March 2009
15 December 2009Annual return made up to 26 September 2009 with a full list of shareholders
15 December 2009Annual return made up to 26 September 2009 with a full list of shareholders
7 December 2009Registered office address changed from Caledonia House 223 Pentonville Road London N1 9HY on 7 December 2009
7 December 2009Registered office address changed from Caledonia House 223 Pentonville Road London N1 9HY on 7 December 2009
7 December 2009Registered office address changed from Caledonia House 223 Pentonville Road London N1 9HY on 7 December 2009
24 November 2009Termination of appointment of David Mccreath as a director
24 November 2009Termination of appointment of David Mccreath as a director
26 May 2009Director appointed dr ian richard crute
26 May 2009Director appointed dr ian richard crute
26 May 2009Director appointed andrew william ward
26 May 2009Director appointed andrew william ward
13 May 2009Appointment terminated director charles littleboy
13 May 2009Appointment terminated director jane carmichael
13 May 2009Appointment terminated director jane carmichael
13 May 2009Appointment terminated director charles littleboy
12 January 2009Full accounts made up to 31 March 2008
12 January 2009Full accounts made up to 31 March 2008
24 October 2008Return made up to 26/09/08; full list of members
24 October 2008Return made up to 26/09/08; full list of members
23 October 2008Director's change of particulars / nigel moore / 26/09/2008
23 October 2008Registered office changed on 23/10/2008 from 223 pentonville road london N1 9HY
23 October 2008Director's change of particulars / benjamin miflin / 26/09/2008
23 October 2008Director's change of particulars / nigel moore / 26/09/2008
23 October 2008Director's change of particulars / jane carmichael / 26/09/2008
23 October 2008Director's change of particulars / jane carmichael / 26/09/2008
23 October 2008Director's change of particulars / benjamin miflin / 26/09/2008
23 October 2008Registered office changed on 23/10/2008 from 223 pentonville road london N1 9HY
2 October 2008Auditor's resignation
2 October 2008Auditor's resignation
1 October 2008Resolutions
  • RES13 ‐ Resignation of auditors 16/09/2008
1 October 2008Resolutions
  • RES13 ‐ Resignation of auditors 16/09/2008
12 December 2007Full accounts made up to 30 June 2007
12 December 2007Full accounts made up to 30 June 2007
30 November 2007Accounting reference date shortened from 30/06/08 to 31/03/08
30 November 2007Accounting reference date shortened from 30/06/08 to 31/03/08
13 November 2007Return made up to 26/09/07; full list of members
13 November 2007Return made up to 26/09/07; full list of members
4 July 2007Director resigned
4 July 2007Director resigned
4 July 2007Director resigned
4 July 2007Director resigned
4 July 2007Director resigned
4 July 2007Director resigned
21 April 2007New director appointed
21 April 2007New director appointed
15 April 2007New director appointed
15 April 2007New director appointed
30 March 2007New director appointed
30 March 2007New director appointed
30 March 2007New director appointed
30 March 2007New director appointed
27 November 2006Full accounts made up to 30 June 2006
27 November 2006Full accounts made up to 30 June 2006
2 October 2006New director appointed
2 October 2006New director appointed
28 September 2006Return made up to 26/09/06; full list of members
28 September 2006Return made up to 26/09/06; full list of members
7 September 2006Director resigned
7 September 2006Director resigned
6 September 2006Director resigned
6 September 2006Director resigned
16 February 2006New director appointed
16 February 2006New director appointed
9 February 2006Full accounts made up to 30 June 2005
9 February 2006Full accounts made up to 30 June 2005
26 January 2006Director resigned
26 January 2006Director resigned
15 November 2005Return made up to 26/09/05; full list of members
15 November 2005Return made up to 26/09/05; full list of members
18 March 2005Director resigned
18 March 2005Director resigned
18 March 2005Director resigned
18 March 2005Director resigned
29 December 2004New director appointed
29 December 2004New director appointed
15 December 2004New director appointed
15 December 2004New director appointed
2 December 2004New director appointed
2 December 2004New director appointed
4 November 2004Return made up to 26/09/04; full list of members
4 November 2004Return made up to 26/09/04; full list of members
4 November 2004Full accounts made up to 30 June 2004
4 November 2004Full accounts made up to 30 June 2004
6 October 2004Director resigned
6 October 2004Director resigned
23 August 2004New director appointed
23 August 2004New director appointed
9 March 2004Auditor's resignation
9 March 2004Auditor's resignation
16 December 2003New director appointed
16 December 2003New director appointed
13 November 2003Return made up to 26/09/03; full list of members
13 November 2003Return made up to 26/09/03; full list of members
12 November 2003New director appointed
12 November 2003New director appointed
5 November 2003Full accounts made up to 30 June 2003
5 November 2003Full accounts made up to 30 June 2003
25 September 2003New director appointed
25 September 2003New director appointed
31 July 2003Director resigned
31 July 2003Director resigned
30 July 2003Director resigned
30 July 2003Director resigned
26 June 2003Director resigned
26 June 2003Director resigned
7 November 2002New director appointed
7 November 2002New director appointed
29 October 2002Director resigned
29 October 2002Full accounts made up to 30 June 2002
29 October 2002Director resigned
29 October 2002Return made up to 26/09/02; full list of members
29 October 2002Return made up to 26/09/02; full list of members
29 October 2002Full accounts made up to 30 June 2002
5 April 2002Director's particulars changed
5 April 2002Director's particulars changed
5 April 2002New director appointed
5 April 2002Director resigned
5 April 2002New director appointed
5 April 2002Director resigned
28 March 2002Accounts for a dormant company made up to 30 June 2001
28 March 2002Accounts for a dormant company made up to 30 June 2001
26 October 2001Return made up to 26/09/01; full list of members
26 October 2001Return made up to 26/09/01; full list of members
26 July 2001Accounting reference date shortened from 30/09/01 to 30/06/01
26 July 2001Accounting reference date shortened from 30/09/01 to 30/06/01
16 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 December 2000New director appointed
12 December 2000New director appointed
28 November 2000New director appointed
28 November 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
26 October 2000New director appointed
4 October 2000New director appointed
4 October 2000New secretary appointed
4 October 2000New director appointed
4 October 2000New secretary appointed
2 October 2000Secretary resigned
2 October 2000Director resigned
2 October 2000Director resigned
2 October 2000Secretary resigned
26 September 2000Incorporation
26 September 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed