Advanced company searchLink opens in new window

ANGLO AMERICAN CROP NUTRIENTS LIMITED

Company number 04948435

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)
10 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 11,751,160.125
14 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
11 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 31/05/2018
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 19 April 2018
  • GBP 11,723,839.4925
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 13 April 2018
  • GBP 11,178,555.335
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 1,115,904,948.5
07 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control psc) was registered on 19/12/2018.
25 Oct 2017 AD02 Register inspection address has been changed from 3rd Floor Greener House 66-68 Haymarket London SW1Y 4RF to Capita Asset Services Woodsome Park Fenay Bridge Huddersfield HD8 0GA
20 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 11,138,257.4075
10 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
02 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 November 2016
  • GBP 10,412,286.0125
06 Feb 2017 AP01 Appointment of Mr Thomas Jay Staley as a director on 2 February 2017
06 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/11/2016
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 5,784,047.7875
13 Oct 2016 CH01 Director's details changed for Mr Christopher Neil Fraser on 1 July 2012
27 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
27 May 2016 SH01 Statement of capital following an allotment of shares on 13 May 2016
  • GBP 5,768,485.2875
12 May 2016 AP01 Appointment of Mrs Louise Jane Hardy as a director on 12 May 2016
12 May 2016 TM01 Termination of appointment of Stephen Gerard Pycroft as a director on 12 May 2016
09 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 25 October 2015 no member list
Statement of capital on 2015-12-08
  • GBP 5,643,846.5575
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 19 October 2015
  • GBP 5,643,846.5575
29 Sep 2015 AA Group of companies' accounts made up to 31 March 2015