- Company Overview for SCOTT MARTIN AGRONOMY LIMITED (04083445)
- Filing history for SCOTT MARTIN AGRONOMY LIMITED (04083445)
- People for SCOTT MARTIN AGRONOMY LIMITED (04083445)
- More for SCOTT MARTIN AGRONOMY LIMITED (04083445)
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) |
---|---|---|---|
03 Jul 2018 | PSC04 | Change of details for Mr Scott Dominic Martin as a person with significant control on 28 June 2018 | |
03 Jul 2018 | PSC04 | Change of details for Mr Scott Dominic Martin as a person with significant control on 28 June 2018 | |
03 Jul 2018 | PSC04 | Change of details for Mr Scott Dominic Martin as a person with significant control on 28 June 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Mr Scott Dominic Martin on 28 June 2018 | |
03 Jul 2018 | PSC04 | Change of details for Mr Scott Dominic Martin as a person with significant control on 28 June 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Mr Scott Martin on 28 June 2018 | |
02 Jul 2018 | PSC07 | Cessation of Susan Joyce Tunaley as a person with significant control on 28 June 2018 | |
02 Jul 2018 | PSC07 | Cessation of John Delves Tunaley as a person with significant control on 28 June 2018 | |
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 3 October 2014
|
|
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 3 October 2014
|
|
02 Jul 2018 | TM01 | Termination of appointment of John Delves Tunaley as a director on 29 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Susan Joyce Tunaley as a director on 29 June 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 119 Paper Mill Lane Bramford Ipswich Suffolk IP8 4BU to Pine View Buxhall Stowmarket Suffolk IP14 3DH on 2 July 2018 | |
27 Mar 2018 | TM02 | Termination of appointment of Helen Sida Limited as a secretary on 26 March 2018 | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | PSC04 | Change of details for Mrs Susan Joyce Tunaley as a person with significant control on 4 October 2017 | |
18 Oct 2017 | PSC04 | Change of details for Mr John Delves Tunaley as a person with significant control on 4 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
18 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
08 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|