- Company Overview for AGRIBRIEFING LIMITED (07931457)
- Filing history for AGRIBRIEFING LIMITED (07931457)
- People for AGRIBRIEFING LIMITED (07931457)
- Charges for AGRIBRIEFING LIMITED (07931457)
- More for AGRIBRIEFING LIMITED (07931457)
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 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
10 Jan 2020 | PSC07 | Cessation of Agribriefing (Holdings) Limited as a person with significant control on 31 December 2019 | |
10 Jan 2020 | PSC02 | Notification of Mills Bidco Limited as a person with significant control on 31 December 2019 | |
26 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 01/02/2017 | |
05 Jul 2019 | MR04 | Satisfaction of charge 079314570002 in full | |
05 Jul 2019 | MR04 | Satisfaction of charge 079314570003 in full | |
28 Jun 2019 | MR01 | Registration of charge 079314570004, created on 28 June 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Neil Thackray as a director on 1 June 2019 | |
05 Jun 2019 | AP01 | Appointment of Mr William Rory Brown as a director on 1 June 2019 | |
15 May 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
10 Jan 2019 | PSC05 | Change of details for Briefing Media (Holdings) Limited as a person with significant control on 15 January 2018 | |
10 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Mar 2018 | AD01 | Registered office address changed from , Dean Bradley House 52 Horseferry Road, London, SW1P 2AF, England to Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS on 22 March 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
16 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | MA | Memorandum and Articles of Association | |
09 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | MR01 | Registration of charge 079314570003, created on 27 September 2017 | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Feb 2017 | TM01 | Termination of appointment of William Rory Macrae Brown as a director on 10 February 2017 | |
07 Feb 2017 | CS01 |
01/02/17 Statement of Capital gbp 2200
|
|
19 Sep 2016 | AUD | Auditor's resignation | |
07 May 2016 | AA | Full accounts made up to 31 December 2015 |