- Company Overview for MAP OF AGRICULTURE GROUP LTD. (09866989)
- Filing history for MAP OF AGRICULTURE GROUP LTD. (09866989)
- People for MAP OF AGRICULTURE GROUP LTD. (09866989)
- Registers for MAP OF AGRICULTURE GROUP LTD. (09866989)
- More for MAP OF AGRICULTURE GROUP LTD. (09866989)
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 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
11 Nov 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
18 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 30 June 2022
|
|
05 Jul 2022 | PSC01 | Notification of Forbes Herbert Elworthy as a person with significant control on 3 May 2022 | |
05 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 5 July 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 15 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom to Suite 1a Gilwilly Road Gilwilly Industrial Estate Penrith CA11 9FF on 22 June 2022 | |
28 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2022 | MA | Memorandum and Articles of Association | |
17 Jan 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
16 Nov 2021 | CH01 | Director's details changed for Mr Richard John Vecqueray on 27 July 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Mr Forbes Herbert Elworthy on 12 May 2021 | |
03 Apr 2021 | AD01 | Registered office address changed from 15-16 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom to 15 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL on 3 April 2021 | |
24 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 23 March 2021
|
|
24 Mar 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
15 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
12 Mar 2021 | PSC07 | Cessation of Forbes Herbert Elworthy as a person with significant control on 11 March 2021 | |
11 Mar 2021 | MA | Memorandum and Articles of Association | |
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2020
|
|
22 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
22 Dec 2020 | CH01 | Director's details changed for Mr Richard John Vecqueray on 18 December 2020 | |
22 Dec 2020 | CH01 | Director's details changed for Mr Forbes Herbert Elworthy on 18 December 2020 | |
22 Dec 2020 | CH01 | Director's details changed for Mr Andrew Charles Cooke on 18 December 2020 | |
24 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 11 November 2020
|