Advanced company searchLink opens in new window

AGRICOLA COURT MANAGEMENT COMPANY LIMITED

Company number 01333208

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)
24 Aug 2020 PSC08 Notification of a person with significant control statement
24 Aug 2020 AP01 Appointment of Mr David Paul Robert Taylor as a director on 25 July 2020
24 Aug 2020 TM01 Termination of appointment of Clare Corbett as a director on 25 July 2020
24 Aug 2020 PSC07 Cessation of Clare Corbett as a person with significant control on 25 July 2020
20 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Apr 2020 CH01 Director's details changed for Mrs Julie Anita Doniney on 10 April 2020
07 Apr 2020 AP01 Appointment of Mrs Julie Anita Doniney as a director on 11 March 2020
11 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
26 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
12 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
04 Dec 2017 PSC01 Notification of Clare Corbett as a person with significant control on 7 December 2016
04 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 4 December 2017
06 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
12 Oct 2016 CH01 Director's details changed for Mrs Clare Corbett on 11 October 2016
05 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Mar 2016 AA Total exemption full accounts made up to 31 March 2015
21 Jan 2016 AR01 Annual return made up to 31 December 2015 no member list
28 Oct 2015 AP01 Appointment of Mrs Clare Corbett as a director on 28 October 2015
28 Oct 2015 TM01 Termination of appointment of Nigel Warwick Javan as a director on 28 October 2015
28 Oct 2015 TM01 Termination of appointment of Michael Colin Roberts as a director on 28 October 2015
20 Oct 2015 AP04 Appointment of Hertford Company Secretaries Limited as a secretary on 4 September 2015
20 Oct 2015 AD01 Registered office address changed from F & S Propery Management 9 Carlton Crescent Southampton SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 20 October 2015