- Company Overview for 2 AGRICULTURE LIMITED (SC156515)
- Filing history for 2 AGRICULTURE LIMITED (SC156515)
- People for 2 AGRICULTURE LIMITED (SC156515)
- Charges for 2 AGRICULTURE LIMITED (SC156515)
- More for 2 AGRICULTURE LIMITED (SC156515)
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) |
---|---|---|---|
11 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
04 Mar 2019 | PSC07 | Cessation of Ranjit Singh Boparan as a person with significant control on 6 April 2016 | |
04 Mar 2019 | PSC07 | Cessation of Baljinder Kaur Boparan as a person with significant control on 6 April 2016 | |
30 Aug 2018 | AA | Full accounts made up to 30 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Jul 2017 | MR01 | Registration of charge SC1565150058, created on 26 July 2017 | |
22 Jun 2017 | MR01 | Registration of charge SC1565150057, created on 20 June 2017 | |
15 Jun 2017 | MR01 | Registration of charge SC1565150056, created on 14 June 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
17 Nov 2016 | SH19 |
Statement of capital on 17 November 2016
|
|
26 Oct 2016 | SH20 | Statement by Directors | |
26 Oct 2016 | CAP-SS | Solvency Statement dated 07/10/16 | |
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2016 | AA | Full accounts made up to 26 December 2015 | |
10 May 2016 | MR04 | Satisfaction of charge 55 in full | |
15 Apr 2016 | MR04 | Satisfaction of charge 53 in full | |
15 Apr 2016 | MR04 | Satisfaction of charge 54 in full | |
24 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
05 Oct 2015 | AA | Full accounts made up to 27 December 2014 | |
02 Oct 2015 | AP01 | Appointment of Mrs Tolla Joanne Curle as a director on 2 October 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Andrew John Harding Rutherford as a director on 2 October 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
17 Dec 2014 | AP01 | Appointment of Mr Gavin John Berry as a director on 17 December 2014 |