Advanced company searchLink opens in new window

AGRITURF LIMITED

Company number 02167525

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)
18 Feb 2004 363s Return made up to 29/12/03; full list of members
11 Sep 2003 AA Full accounts made up to 31 December 2002
13 Feb 2003 363s Return made up to 29/12/02; full list of members
16 Aug 2002 AA Full accounts made up to 31 December 2001
30 Apr 2002 288c Director's particulars changed
25 Jan 2002 363s Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
13 Aug 2001 AA Group of companies' accounts made up to 31 December 2000
19 Jan 2001 363s Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
01 Aug 2000 288b Secretary resigned
01 Aug 2000 288a New secretary appointed;new director appointed
26 Jun 2000 AA Full group accounts made up to 31 December 1999
26 May 2000 403a Declaration of satisfaction of mortgage/charge
16 Mar 2000 395 Particulars of mortgage/charge
06 Mar 2000 288a New secretary appointed
25 Feb 2000 288b Secretary resigned;director resigned
14 Jan 2000 363s Return made up to 29/12/99; full list of members
12 Jan 2000 88(2)R Ad 23/12/99--------- £ si 999875@1=999875 £ ic 125/1000000
12 Jan 2000 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jan 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jan 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
12 Jan 2000 123 £ nc 1000/1000000 23/12/99
12 Jan 2000 122 Conso 23/12/99
23 Dec 1999 CERTNM Company name changed keymer agricultural services lim ited\certificate issued on 24/12/99
26 Nov 1999 288a New director appointed
26 Nov 1999 288a New director appointed