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

CROC Mhor Farms Limited

Documents

Total Documents50
Total Pages273

Filing History

11 September 2020Confirmation statement made on 8 September 2020 with no updates
3 August 2020Total exemption full accounts made up to 30 September 2019
11 September 2019Confirmation statement made on 8 September 2019 with no updates
6 May 2019Total exemption full accounts made up to 30 September 2018
13 September 2018Confirmation statement made on 8 September 2018 with no updates
8 June 2018Total exemption full accounts made up to 30 September 2017
24 October 2017Confirmation statement made on 8 September 2017 with updates
24 October 2017Confirmation statement made on 8 September 2017 with updates
29 June 2017Total exemption small company accounts made up to 30 September 2016
29 June 2017Total exemption small company accounts made up to 30 September 2016
3 October 2016Confirmation statement made on 8 September 2016 with updates
3 October 2016Confirmation statement made on 8 September 2016 with updates
10 June 2016Total exemption small company accounts made up to 30 September 2015
10 June 2016Total exemption small company accounts made up to 30 September 2015
15 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 186
15 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 186
15 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 186
3 August 2015Total exemption small company accounts made up to 30 September 2014
3 August 2015Total exemption small company accounts made up to 30 September 2014
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
4 August 2014Registered office address changed from Stichill Eastfield Kelso Scottish Borders TD5 7QZ Scotland to Glenburnie Eden Grove Gordon Berwickshire TD3 6JU on 4 August 2014
4 August 2014Registered office address changed from Stichill Eastfield Kelso Scottish Borders TD5 7QZ Scotland to Glenburnie Eden Grove Gordon Berwickshire TD3 6JU on 4 August 2014
4 August 2014Registered office address changed from Stichill Eastfield Kelso Scottish Borders TD5 7QZ Scotland to Glenburnie Eden Grove Gordon Berwickshire TD3 6JU on 4 August 2014
3 July 2014Total exemption small company accounts made up to 30 September 2013
3 July 2014Total exemption small company accounts made up to 30 September 2013
30 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 186
30 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 186
30 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 186
15 May 2013Total exemption small company accounts made up to 30 September 2012
15 May 2013Total exemption small company accounts made up to 30 September 2012
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
3 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reconstruction agreement 21/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
3 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reconstruction agreement 21/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
3 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 186
3 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 186
27 October 2011Appointment of Mrs Nicola Jane Riversdale Mcclung as a director
27 October 2011Appointment of Mrs Nicola Jane Riversdale Mcclung as a director
23 September 2011Termination of appointment of Peter Trainer as a director
23 September 2011Termination of appointment of Peter Trainer as a secretary
23 September 2011Termination of appointment of Susan Mcintosh as a director
23 September 2011Termination of appointment of Susan Mcintosh as a director
23 September 2011Termination of appointment of Peter Trainer as a director
23 September 2011Termination of appointment of Peter Trainer as a secretary
23 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 September 2011Incorporation
8 September 2011Incorporation
Sign up now to grow your client base. Plans & Pricing