- 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) |
---|---|---|---|
21 Apr 2017 | CH01 | Director's details changed for Nicholas Jose Shepherd on 1 January 2017 | |
18 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 28 March 2017
|
|
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
25 Oct 2016 | AP01 | Appointment of Mr Andrew John Loftus as a director on 19 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Andrew William Huxham as a director on 19 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Max Prangnell as a director on 19 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Jane Mcinnes as a director on 19 October 2016 | |
31 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
16 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
25 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 13 January 2016
|
|
10 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2016 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | AP01 | Appointment of Shepherd Nicholas Shepherd as a director on 9 December 2015 | |
05 Feb 2016 | AP01 | Appointment of Mr Max Prangnell as a director on 9 February 2015 | |
02 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 29 May 2015
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | CH01 | Director's details changed for Jane Mcinnes on 29 October 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mr Jamie Alexander Iain Mcinnes on 29 October 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Daniel Luff on 29 October 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England to Stansted Park Rowland's Castle Hampshire PO9 6DX on 29 October 2014 | |
05 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 |