- 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) |
---|---|---|---|
18 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
11 Dec 2019 | PSC07 | Cessation of Christopher Brian Lloyd as a person with significant control on 14 December 2018 | |
11 Dec 2019 | PSC04 | Change of details for Mr Christopher John Winchester as a person with significant control on 14 December 2018 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jan 2019 | RP04CS01 | Second filing of Confirmation Statement dated 04/04/2017 | |
23 Jan 2019 | RP04AR01 | Second filing of the annual return made up to 4 April 2016 | |
23 Jan 2019 | RP04AR01 | Second filing of the annual return made up to 4 April 2015 | |
23 Jan 2019 | RP04AR01 | Second filing of the annual return made up to 4 April 2014 | |
23 Jan 2019 | RP04AR01 | Second filing of the annual return made up to 4 April 2013 | |
23 Jan 2019 | RP04AR01 | Second filing of the annual return made up to 4 April 2012 | |
23 Jan 2019 | RP04AR01 | Second filing of the annual return made up to 4 April 2011 | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 28 December 2018
|
|
16 Jan 2019 | SH03 | Purchase of own shares. | |
16 Jan 2019 | SH03 | Purchase of own shares. | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
22 Jul 2018 | TM01 | Termination of appointment of Christopher Brian Lloyd as a director on 29 June 2018 | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
05 Jan 2018 | AP01 | Appointment of Mr William Joseph Drury as a director on 5 January 2018 | |
19 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 May 2017 | CS01 |
Confirmation statement made on 4 April 2017 with updates
|
|
05 May 2017 | AP03 | Appointment of Gillian Winchester as a secretary on 1 April 2017 | |
05 May 2017 | TM02 | Termination of appointment of Christopher John Winchester as a secretary on 1 April 2017 | |
18 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|