About

Registered Number: 04063574
Date of Incorporation: 01/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 1 Canonbury, Shrewsbury, Shropshire, SY3 7AG,

 

Crop Production Magazine Ltd was founded on 01 September 2000, it's status is listed as "Active". The current directors of this company are listed as Mckirdy, Martha Jane, Mckirdy, Angus Neil, Mckirdy, Martha Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKIRDY, Angus Neil 01 September 2000 - 1
MCKIRDY, Martha Jane 20 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
MCKIRDY, Martha Jane 01 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CH01 - Change of particulars for director 07 July 2020
CH01 - Change of particulars for director 07 July 2020
CH03 - Change of particulars for secretary 07 July 2020
PSC04 - N/A 07 July 2020
PSC04 - N/A 07 July 2020
AD01 - Change of registered office address 07 July 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 04 June 2019
AD01 - Change of registered office address 19 September 2018
CH01 - Change of particulars for director 18 September 2018
CH01 - Change of particulars for director 18 September 2018
CH03 - Change of particulars for secretary 18 September 2018
PSC04 - N/A 18 September 2018
PSC04 - N/A 18 September 2018
AD01 - Change of registered office address 18 September 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 22 May 2018
AP01 - Appointment of director 24 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 September 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 09 June 2010
RESOLUTIONS - N/A 13 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 December 2009
SH01 - Return of Allotment of shares 24 December 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
287 - Change in situation or address of Registered Office 15 June 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
395 - Particulars of a mortgage or charge 09 September 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 05 April 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 09 September 2003
287 - Change in situation or address of Registered Office 02 June 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 28 September 2001
225 - Change of Accounting Reference Date 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 21 November 2000
288c - Notice of change of directors or secretaries or in their particulars 21 November 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
287 - Change in situation or address of Registered Office 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
NEWINC - New incorporation documents 01 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.