ANGLO AMERICAN CROP NUTRIENTS LIMITED
Company number 04948435
- Company Overview for ANGLO AMERICAN CROP NUTRIENTS LIMITED (04948435)
- Filing history for ANGLO AMERICAN CROP NUTRIENTS LIMITED (04948435)
- People for ANGLO AMERICAN CROP NUTRIENTS LIMITED (04948435)
- Charges for ANGLO AMERICAN CROP NUTRIENTS LIMITED (04948435)
- More for ANGLO AMERICAN CROP NUTRIENTS LIMITED (04948435)
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) |
---|---|---|---|
17 Mar 2020 | TM01 | Termination of appointment of Hutton of Furness Hutton of Furness as a director on 17 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Elizabeth Noel Harwerth as a director on 17 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Louise Jane Hardy as a director on 17 March 2020 | |
16 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 13 March 2020
|
|
17 Feb 2020 | CH01 | Director's details changed for Mr Russell John Scrimshaw on 17 February 2020 | |
01 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
28 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
02 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
13 Sep 2019 | MA | Memorandum and Articles of Association | |
19 Aug 2019 | CC04 | Statement of company's objects | |
03 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
02 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
14 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 6 June 2019
|
|
14 Mar 2019 | CH01 | Director's details changed for Mr Christopher Neil Fraser on 19 February 2019 | |
09 Jan 2019 | RP04CS01 | Second filing of Confirmation Statement dated 25/10/2018 | |
19 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 25/10/2017 | |
10 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 26 November 2018
|
|
06 Dec 2018 | CH01 | Director's details changed for Elizabeth Noel Harwerth on 4 December 2018 | |
26 Oct 2018 | CS01 |
Confirmation statement made on 25 October 2018 with no updates
|
|
26 Oct 2018 | AD02 | Register inspection address has been changed from Capita Asset Services Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Asset Services Woodsome Park Fenay Bridge Huddersfield HD8 0GA | |
17 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 3 October 2018
|
|
01 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 26 July 2018
|
|
10 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 28 June 2018
|