AGRICULTURAL & GROUNDSCARE FINANCE LIMITED
Company number 05526550
- Company Overview for AGRICULTURAL & GROUNDSCARE FINANCE LIMITED (05526550)
- Filing history for AGRICULTURAL & GROUNDSCARE FINANCE LIMITED (05526550)
- People for AGRICULTURAL & GROUNDSCARE FINANCE LIMITED (05526550)
- More for AGRICULTURAL & GROUNDSCARE FINANCE LIMITED (05526550)
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 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
25 May 2018 | CH01 | Director's details changed for Mr Scott Kerr on 2 August 2017 | |
25 May 2018 | CH01 | Director's details changed for Mr Neil Anthony Cheeseman on 27 March 2018 | |
25 May 2018 | CH01 | Director's details changed for Mr Andrew David Wells on 10 April 2018 | |
23 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Jun 2014 | AP01 | Appointment of Mr Luke Philippe Allison as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Philippe Allison as a director | |
10 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | CH01 | Director's details changed for David John Houghton on 1 January 2014 | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
11 Jun 2013 | CH01 | Director's details changed for Philip Edward Jones on 10 April 2013 | |
11 Jun 2013 | CH01 | Director's details changed for David John Houghton on 1 February 2013 | |
11 Jun 2013 | CH01 | Director's details changed for Mr Andrew David Wells on 26 April 2013 | |
11 Jun 2013 | CH01 | Director's details changed for Mr Allan David James on 4 January 2013 | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
12 Jun 2012 | TM01 | Termination of appointment of David Westall as a director | |
12 Jun 2012 | CH01 | Director's details changed for Mr Howard Musgrave on 12 June 2012 |