- Company Overview for THE AGRONOMY PARTNERSHIP LIMITED (03868273)
- Filing history for THE AGRONOMY PARTNERSHIP LIMITED (03868273)
- People for THE AGRONOMY PARTNERSHIP LIMITED (03868273)
- Charges for THE AGRONOMY PARTNERSHIP LIMITED (03868273)
- More for THE AGRONOMY PARTNERSHIP LIMITED (03868273)
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 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
13 Jan 2016 | AD01 | Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
31 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
23 Jan 2015 | CH01 | Director's details changed for Mr Mark Kenneth Aitchison on 6 December 2013 | |
05 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
02 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
26 Sep 2013 | CH01 | Director's details changed for Mr Mark Kenneth Aitchison on 5 September 2012 | |
21 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
05 Apr 2012 | AA01 | Current accounting period shortened from 31 August 2012 to 30 June 2012 | |
12 Mar 2012 | CH03 | Secretary's details changed for Miss Rosalyn Sharon Mendelsohn on 31 January 2012 | |
07 Mar 2012 | AP01 | Appointment of Mr Mark Kenneth Aitchison as a director | |
07 Mar 2012 | TM01 | Termination of appointment of Josephine Oakes as a director | |
07 Mar 2012 | TM01 | Termination of appointment of Jayne Dear as a director | |
07 Mar 2012 | TM01 | Termination of appointment of Charles Oakes as a director | |
07 Mar 2012 | TM02 | Termination of appointment of Martin Dear as a secretary | |
07 Mar 2012 | TM01 | Termination of appointment of Martin Dear as a director | |
07 Mar 2012 | AP03 | Appointment of Miss Rosalyn Sharon Mendelsohn as a secretary | |
07 Mar 2012 | AP01 | Appointment of Mr Stephen Wooldridge as a director | |
28 Feb 2012 | AD01 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF on 28 February 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |