- 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) |
---|---|---|---|
17 Dec 2014 | AP01 | Appointment of Mr Andrew John Harding Rutherford as a director on 17 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Julia Ann Charles as a director on 17 December 2014 | |
11 Nov 2014 | AA | Full accounts made up to 28 December 2013 | |
06 Aug 2014 | MR05 | Part of the property or undertaking has been released from charge 55 | |
06 Aug 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 53 | |
24 Apr 2014 | MR05 | Part of the property or undertaking has been released from charge 55 | |
24 Apr 2014 | MR05 | Part of the property or undertaking has been released from charge 54 | |
24 Apr 2014 | MR05 | Part of the property or undertaking has been released from charge 53 | |
25 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | CH01 | Director's details changed for Ms Julia Ann Charles on 8 March 2013 | |
25 Mar 2014 | CH01 | Director's details changed for Mr Robert John Rafferty on 8 March 2013 | |
23 Sep 2013 | MISC | Section 519 auditor's statement | |
11 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Jun 2013 | MEM/ARTS | Memorandum and Articles of Association | |
24 Apr 2013 | AD01 | Registered office address changed from C/O Dla Piper Uk Llp Collins House Rutland Square Edinburgh EH1 2AA United Kingdom on 24 April 2013 | |
23 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
21 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 8 March 2013
|
|
21 Mar 2013 | TM01 | Termination of appointment of Mark Steven as a director | |
21 Mar 2013 | AP01 | Appointment of Julia Ann Charles as a director | |
21 Mar 2013 | AP01 | Appointment of Mr Robert John Rafferty as a director | |
21 Mar 2013 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
21 Mar 2013 | TM01 | Termination of appointment of Louis Vernaus as a director | |
21 Mar 2013 | TM01 | Termination of appointment of Peter Miller as a director | |
21 Mar 2013 | TM01 | Termination of appointment of Maarten Kusters as a director |