Advanced company searchLink opens in new window

AGRICOLA HOLDINGS LIMITED

Company number 03632199

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
25 Sep 2017 PSC07 Cessation of Agricola Group Limited as a person with significant control on 6 April 2016
22 Sep 2017 PSC02 Notification of Forfarmers Nv as a person with significant control on 6 April 2016
06 Apr 2017 AD01 Registered office address changed from Alton Business Centre Valley Lane Wherstead Ipswich Suffolk IP9 2AX to Horizon House Fred Castle Way, Rougham Industrial Estate Rougham Bury St. Edmunds IP30 9nd on 6 April 2017
04 Jan 2017 TM01 Termination of appointment of Nicolaas Willem De Vos as a director on 31 December 2016
21 Oct 2016 AA Full accounts made up to 31 December 2015
20 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
09 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 16,700
16 Mar 2015 AP01 Appointment of Mr Stijn Anton Steendijk as a director on 1 January 2015
28 Oct 2014 MR04 Satisfaction of charge 6 in full
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 16,700
25 Sep 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for arnout traas
18 Sep 2014 AUD Auditor's resignation
06 Sep 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 AP03 Appointment of Mr Andrew Edward Gillard as a secretary
06 Mar 2014 TM02 Termination of appointment of Nicholas Coleman as a secretary
07 Jan 2014 TM01 Termination of appointment of Berend Ruumpol as a director
06 Dec 2013 AP01 Appointment of Mr Yoram Maurits Knoop as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 16,700
13 Aug 2013 AUD Auditor's resignation
03 Jan 2013 TM01 Termination of appointment of William Mayne as a director
06 Nov 2012 TM01 Termination of appointment of George Powell as a director