- Company Overview for CARGILL INTEGRA (UK) LIMITED (04299360)
- Filing history for CARGILL INTEGRA (UK) LIMITED (04299360)
- People for CARGILL INTEGRA (UK) LIMITED (04299360)
- Insolvency for CARGILL INTEGRA (UK) LIMITED (04299360)
- More for CARGILL INTEGRA (UK) LIMITED (04299360)
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) |
---|---|---|---|
23 Jan 2018 | CH01 | Director's details changed for Mr Peter Michael Allan on 18 January 2018 | |
27 Nov 2017 | AA | Full accounts made up to 31 May 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
04 Oct 2017 | PSC02 | Notification of Cargill Plc as a person with significant control on 6 April 2016 | |
15 Feb 2017 | AA | Full accounts made up to 31 May 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
10 Mar 2016 | AP01 | Appointment of Mr Peter Michael Allan as a director on 1 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Xavier Hyenne as a director on 1 March 2016 | |
17 Oct 2015 | AA | Full accounts made up to 31 May 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
18 Aug 2015 | AP01 | Appointment of Mary Lane Thompson as a director on 4 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Maria Del Pilar Cruz Diaz as a director on 4 August 2015 | |
23 Apr 2015 | CH03 | Secretary's details changed for Mrs Dena Michelle Lo'bue on 23 April 2015 | |
23 Apr 2015 | AD02 | Register inspection address has been changed from C/O Cargill Plc Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD United Kingdom to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL | |
03 Jan 2015 | AA | Full accounts made up to 31 May 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
08 Apr 2014 | AA | Full accounts made up to 31 May 2013 | |
17 Oct 2013 | AP01 | Appointment of Maria Del Pilar Cruz Diaz as a director | |
17 Oct 2013 | TM01 | Termination of appointment of Christopher Oliver as a director | |
17 Oct 2013 | AP01 | Appointment of Mr Xavier Hyenne as a director | |
17 Oct 2013 | TM02 | Termination of appointment of Christopher Oliver as a secretary | |
17 Oct 2013 | AP03 | Appointment of Mrs Dena Michelle Lo'bue as a secretary | |
17 Oct 2013 | TM01 | Termination of appointment of James Sikes as a director | |
07 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
18 Dec 2012 | AA | Full accounts made up to 31 May 2012 |