Advanced company searchLink opens in new window

AGRICULTURAL ESTATES LIMITED

Company number 00405457

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)
11 Nov 2015 TM01 Termination of appointment of Miranda Sophie Riddington as a director on 10 November 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2015 MA Memorandum and Articles of Association
29 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
20 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 118,859.1
18 Feb 2014 AD01 Registered office address changed from Stephenson Smart & Co Stephenson House 15 Church Walk Peterborough PE1 2TP on 18 February 2014
05 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
20 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 118,859.1
28 Aug 2013 MR01 Registration of charge 004054570003
22 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
22 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
22 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
22 Nov 2010 CH01 Director's details changed for Mrs Diana Elizabeth Riddington on 14 November 2010
22 Nov 2010 CH01 Director's details changed for Sophie Elizabeth Ellis on 14 November 2010
22 Nov 2010 CH01 Director's details changed for Mark Alexander Frederick Riddington on 14 November 2010
22 Nov 2010 CH01 Director's details changed for Miranda Sophie Riddington on 14 November 2010
22 Nov 2010 CH01 Director's details changed for Mr David John Riddington on 14 November 2010
22 Nov 2010 CH03 Secretary's details changed for Mrs Diana Elizabeth Riddington on 14 November 2010
22 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009