- Company Overview for AGRICULTURAL ESTATES LIMITED (00405457)
- Filing history for AGRICULTURAL ESTATES LIMITED (00405457)
- People for AGRICULTURAL ESTATES LIMITED (00405457)
- Charges for AGRICULTURAL ESTATES LIMITED (00405457)
- More for AGRICULTURAL ESTATES LIMITED (00405457)
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
|
|
29 Sep 2015 | MA | Memorandum and Articles of Association | |
29 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |