Advanced company searchLink opens in new window

ANGLO AMERICAN CROP NUTRIENTS LIMITED

Company number 04948435

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)
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
  • GBP 18,334,469.24
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
  • GBP 17,550,491.4
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
  • GBP 17,548,444.74
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
  • GBP 17,515,698.12
02 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
14 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Terms of the proposed issue of ordinary shares is approved 21/05/2019
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 17,486,824.51
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
  • GBP 11,992,643.1475
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
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and Exemption from keeping a register of psc) was registered on 09/01/2019.
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
  • GBP 1,175,514,314.75
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 11,754,546.8975
10 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 11,751,160.125