- Company Overview for HECTARE AGRITECH LIMITED (08285271)
- Filing history for HECTARE AGRITECH LIMITED (08285271)
- People for HECTARE AGRITECH LIMITED (08285271)
- Charges for HECTARE AGRITECH LIMITED (08285271)
- More for HECTARE AGRITECH LIMITED (08285271)
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) |
---|---|---|---|
10 Dec 2024 | TM01 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 30 November 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from Sustainable Workspaces, County Hall 5th Floor Belvedere Road London SE1 7PB England to Wadebridge House 16 Wadebridge Square Poundbury Dorchester DT1 3AQ on 30 September 2024 | |
17 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
05 Feb 2024 | AP01 | Appointment of Mr Matthew Geoffrey Hall as a director on 5 February 2024 | |
19 Jan 2024 | TM01 | Termination of appointment of Matthew Clive Dobbs as a director on 15 January 2024 | |
22 Nov 2023 | AP01 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 9 November 2023 | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jun 2023 | AD01 | Registered office address changed from Stansted Park Rowland's Castle Hampshire PO9 6DX England to Sustainable Workspaces, County Hall 5th Floor Belvedere Road London SE1 7PB on 5 June 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
20 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 10 March 2023
|
|
16 Nov 2022 | TM01 | Termination of appointment of David Keith Rose as a director on 16 November 2022 | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
08 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
16 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 15 March 2022
|
|
16 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 15 March 2022
|
|
07 Feb 2022 | TM01 | Termination of appointment of Gareth Mark Campbell as a director on 3 February 2022 | |
04 Jan 2022 | MA | Memorandum and Articles of Association | |
04 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 December 2021
|
|
17 Dec 2021 | PSC01 | Notification of Richard John Koch as a person with significant control on 15 December 2021 | |
17 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 17 December 2021 | |
15 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 15 December 2021
|
|
13 Sep 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 |