- Company Overview for AGRICOLA HOLDINGS LIMITED (03632199)
- Filing history for AGRICOLA HOLDINGS LIMITED (03632199)
- People for AGRICOLA HOLDINGS LIMITED (03632199)
- Charges for AGRICOLA HOLDINGS LIMITED (03632199)
- More for AGRICOLA HOLDINGS LIMITED (03632199)
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) |
---|---|---|---|
26 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
25 Sep 2017 | PSC07 | Cessation of Agricola Group Limited as a person with significant control on 6 April 2016 | |
22 Sep 2017 | PSC02 | Notification of Forfarmers Nv as a person with significant control on 6 April 2016 | |
06 Apr 2017 | AD01 | Registered office address changed from Alton Business Centre Valley Lane Wherstead Ipswich Suffolk IP9 2AX to Horizon House Fred Castle Way, Rougham Industrial Estate Rougham Bury St. Edmunds IP30 9nd on 6 April 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Nicolaas Willem De Vos as a director on 31 December 2016 | |
21 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
16 Mar 2015 | AP01 | Appointment of Mr Stijn Anton Steendijk as a director on 1 January 2015 | |
28 Oct 2014 | MR04 | Satisfaction of charge 6 in full | |
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
25 Sep 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
18 Sep 2014 | AUD | Auditor's resignation | |
06 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Mar 2014 | AP03 | Appointment of Mr Andrew Edward Gillard as a secretary | |
06 Mar 2014 | TM02 | Termination of appointment of Nicholas Coleman as a secretary | |
07 Jan 2014 | TM01 | Termination of appointment of Berend Ruumpol as a director | |
06 Dec 2013 | AP01 | Appointment of Mr Yoram Maurits Knoop as a director | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
13 Aug 2013 | AUD | Auditor's resignation | |
03 Jan 2013 | TM01 | Termination of appointment of William Mayne as a director | |
06 Nov 2012 | TM01 | Termination of appointment of George Powell as a director |