- 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) |
---|---|---|---|
05 May 2020 | SH01 |
Statement of capital following an allotment of shares on 8 January 2020
|
|
28 Feb 2020 | TM01 | Termination of appointment of Douglas Ian Bairner as a director on 28 February 2020 | |
18 Dec 2019 | AP01 | Appointment of David Keith Rose as a director on 11 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Andrew John Loftus as a director on 11 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Andrew William Huxham as a director on 11 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Daniel Luff as a director on 11 December 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Nicholas Jose Shepherd as a director on 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
11 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 15 April 2019
|
|
15 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
08 Mar 2019 | AP01 | Appointment of Mr Douglas Ian Bairner as a director on 17 January 2019 | |
12 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 27 November 2018
|
|
05 Jun 2018 | CH01 | Director's details changed for Nicholas Jose Shepherd on 8 December 2017 | |
05 Jun 2018 | CH01 | Director's details changed for Daniel Luff on 8 December 2017 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Jamie Alexander Iain Mcinnes on 8 December 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
14 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
17 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
08 Dec 2017 | AD01 | Registered office address changed from , Unit 3 Grove Road, Cosham, Portsmouth, PO6 1LX to Stansted Park Rowland's Castle Hampshire PO9 6DX on 8 December 2017 | |
17 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
18 May 2017 | RESOLUTIONS |
Resolutions
|