Advanced company searchLink opens in new window

AGRICULTURAL ASSET MANAGEMENT LIMITED

Company number 08953424

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)
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
07 Sep 2023 AA Full accounts made up to 31 March 2023
03 Aug 2023 PSC02 Notification of Brown & Co-Property and Business Consultants Llp as a person with significant control on 1 April 2023
03 Aug 2023 PSC07 Cessation of Brown & Co Llp as a person with significant control on 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
27 Jul 2022 AA Full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
21 Aug 2021 AA Full accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
13 Aug 2020 AA Full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
13 May 2019 AA Full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 AD01 Registered office address changed from 1 Tudor Street London EC4Y 0AH to The Atrium St. Georges Street Norwich NR3 1AB on 5 April 2018
05 Apr 2018 AP01 Appointment of Mr Adam David Oliver as a director on 1 April 2018
05 Apr 2018 TM01 Termination of appointment of Catherine Maree Hales as a director on 31 March 2018
05 Apr 2018 PSC07 Cessation of Fidante Partners Europe Limited as a person with significant control on 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
27 Dec 2017 AA Full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
19 Dec 2016 AP01 Appointment of Mrs Catherine Maree Hales as a director on 16 December 2016
19 Dec 2016 TM01 Termination of appointment of Phillip William Peters as a director on 16 December 2016
28 Sep 2016 AA Full accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,000