- Company Overview for AGRIBRIEFING (HOLDINGS) LIMITED (07931463)
- Filing history for AGRIBRIEFING (HOLDINGS) LIMITED (07931463)
- People for AGRIBRIEFING (HOLDINGS) LIMITED (07931463)
- Charges for AGRIBRIEFING (HOLDINGS) LIMITED (07931463)
- More for AGRIBRIEFING (HOLDINGS) LIMITED (07931463)
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) |
---|---|---|---|
04 Oct 2017 | MR01 | Registration of charge 079314630004, created on 27 September 2017 | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Feb 2017 | TM01 | Termination of appointment of William Rory Macrae Brown as a director on 10 February 2017 | |
07 Feb 2017 | CS01 |
01/02/17 Statement of Capital gbp 2200.00
|
|
19 Sep 2016 | AUD | Auditor's resignation | |
07 May 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Mar 2016 | AD01 | Registered office address changed from C/O Briefing Media Limited 83 Victoria Street London SW1H 0HW to Dean Bradley House 52 Horseferry Road London SW1P 2AF on 23 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
26 Aug 2015 | MR01 | Registration of charge 079314630003, created on 21 August 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Robert Cameron Crockett as a director on 10 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Adam Maidment as a director on 10 July 2015 | |
23 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 | |
23 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 | |
23 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 | |
21 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
07 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
22 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
Statement of capital on 2015-07-23
|
|
09 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
13 Nov 2013 | AD01 | Registered office address changed from , 3rd Floor, Mermaid Business Unit, 2 Puddle Dock Blackfriars, London, EC4V 3DB, United Kingdom on 13 November 2013 | |
24 May 2013 | CERTNM |
Company name changed bm midco LIMITED\certificate issued on 24/05/13
|
|
13 May 2013 | AA | Full accounts made up to 31 December 2012 | |
08 May 2013 | CONNOT | Change of name notice |