- Company Overview for AGRIMARK LIMITED (06203371)
- Filing history for AGRIMARK LIMITED (06203371)
- People for AGRIMARK LIMITED (06203371)
- Charges for AGRIMARK LIMITED (06203371)
- More for AGRIMARK LIMITED (06203371)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
13 Nov 2024 | TM01 | Termination of appointment of William Joseph Drury as a director on 31 October 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
18 Dec 2023 | CH01 | Director's details changed for Mr William Joseph Drury on 1 January 2023 | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jul 2023 | AP01 | Appointment of Mr Thomas Lawrence Schofield as a director on 13 July 2023 | |
21 Jan 2023 | PSC07 | Cessation of Christopher John Winchester as a person with significant control on 14 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
24 Dec 2020 | PSC05 | Change of details for Trek Investments Ltd as a person with significant control on 9 April 2020 | |
13 Dec 2020 | AA01 | Current accounting period shortened from 23 March 2021 to 31 December 2020 | |
07 May 2020 | PSC02 | Notification of Trek Investments Ltd as a person with significant control on 8 April 2020 | |
07 May 2020 | PSC04 | Change of details for Mr Christopher John Winchester as a person with significant control on 8 April 2020 | |
29 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | MA | Memorandum and Articles of Association | |
29 Apr 2020 | SH08 | Change of share class name or designation | |
28 Apr 2020 | AD01 | Registered office address changed from Overland Business Park Sudbury Road (A134) Little Whelnetham Bury St. Edmunds Suffolk IP30 0UL to Montgomery House Sheephouse Wood Stocksbridge Sheffield South Yorkshire S36 4GS on 28 April 2020 | |
28 Apr 2020 | AP01 | Appointment of Mr Thomas Janion as a director on 8 April 2020 | |
28 Apr 2020 | AP01 | Appointment of Mr Raymond Janion as a director on 8 April 2020 | |
22 Apr 2020 | AA | Total exemption full accounts made up to 23 March 2020 | |
22 Apr 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 23 March 2020 |