Advanced company searchLink opens in new window

2 AGRICULTURE LIMITED

Company number SC156515

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 586,718.45
26 Oct 2016 SH20 Statement by Directors
26 Oct 2016 CAP-SS Solvency Statement dated 07/10/16
26 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 58,671,845
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
  • GBP 58,671,845
17 Dec 2014 AP01 Appointment of Mr Gavin John Berry as a director on 17 December 2014