THE AGRICULTURAL MORTGAGE CORPORATION PLC
Company number 00234742
- Company Overview for THE AGRICULTURAL MORTGAGE CORPORATION PLC (00234742)
- Filing history for THE AGRICULTURAL MORTGAGE CORPORATION PLC (00234742)
- People for THE AGRICULTURAL MORTGAGE CORPORATION PLC (00234742)
- Charges for THE AGRICULTURAL MORTGAGE CORPORATION PLC (00234742)
- More for THE AGRICULTURAL MORTGAGE CORPORATION PLC (00234742)
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) |
---|---|---|---|
13 May 2022 | AP01 | Appointment of Mrs Amanda Louise Dennis as a director on 30 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
05 Jan 2022 | AD01 | Registered office address changed from Keen House Anton Mill Road Andover Hampshire SP10 2NQ United Kingdom to Keens House Anton Mill Road Andover Hampshire SP10 2NQ on 5 January 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from Charlton Place Charlton Road Andover Hampshire SP10 1RE to Keen House Anton Mill Road Andover Hampshire SP10 2NQ on 4 January 2022 | |
01 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
02 Mar 2021 | TM01 | Termination of appointment of Nicholas Alan Nolan Laird as a director on 1 March 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Paul Andrew Gordon on 25 September 2020 | |
10 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Jul 2020 | AP01 | Appointment of Mr Nigel Jeffrey Martin Ingram as a director on 28 July 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr Lee Adrian Reeves as a director on 2 June 2020 | |
13 May 2020 | TM01 | Termination of appointment of Andrew John Naylor as a director on 6 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Alex Moore as a director on 4 May 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
22 Jan 2020 | CH01 | Director's details changed for Mr Nicholas Alan Nolan Laird on 1 October 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Mr Stuart Haycock on 20 November 2019 | |
06 Nov 2019 | AD02 | Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB | |
05 Nov 2019 | CH03 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 | |
05 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Jul 2019 | AP01 | Appointment of Mr Nicholas Alan Nolan Laird as a director on 28 June 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
12 Mar 2019 | TM01 | Termination of appointment of Paul Nicholas Spencer as a director on 12 March 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Mr Alex Moore on 24 January 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Paul Andrew Gordon on 9 January 2019 | |
05 Oct 2018 | TM01 | Termination of appointment of Gareth David Oakley as a director on 26 September 2018 |