- Company Overview for CORTEVA AGRISCIENCE UK LIMITED (02381612)
- Filing history for CORTEVA AGRISCIENCE UK LIMITED (02381612)
- People for CORTEVA AGRISCIENCE UK LIMITED (02381612)
- Registers for CORTEVA AGRISCIENCE UK LIMITED (02381612)
- More for CORTEVA AGRISCIENCE UK LIMITED (02381612)
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 Apr 2017 | TM01 | Termination of appointment of Toni Fasone Mcewan as a director on 1 April 2017 | |
09 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Aug 2016 | AD02 | Register inspection address has been changed from Cpc2 Capital Park Fulbourn Cambridge CB21 5XE England to Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL | |
02 Aug 2016 | AD02 | Register inspection address has been changed from Cpc2 Capital Park Fulbourn Cambridge CB21 5XE England to Cpc2 Capital Park Fulbourn Cambridge CB21 5XE | |
02 Aug 2016 | AD02 | Register inspection address has been changed from Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL Wales to Cpc2 Capital Park Fulbourn Cambridge CB21 5XE | |
01 Aug 2016 | AD02 | Register inspection address has been changed from Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL Wales to Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL | |
01 Aug 2016 | AD02 | Register inspection address has been changed from Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL Wales to Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL | |
01 Aug 2016 | AD02 | Register inspection address has been changed from C/O Dow Chemical Co Ltd Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG to Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL | |
01 Aug 2016 | AD03 | Register(s) moved to registered inspection location C/O Dow Chemical Co Ltd Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG | |
01 Aug 2016 | AD03 | Register(s) moved to registered inspection location C/O Dow Chemical Co Ltd Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG | |
01 Aug 2016 | AD01 | Registered office address changed from Cpc2 Capital Park Fulbourn Cambridge CB21 5XE England to Cpc2 Capital Park Fulbourn Cambridge CB21 5XE on 1 August 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from Latchmore Court Brand Street Hitchin Hertfordshire SG5 1NH to Cpc2 Capital Park Fulbourn Cambridge CB21 5XE on 1 August 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
07 Jul 2016 | AP03 | Appointment of Ms Cathrine Anne Jenkins as a secretary on 6 July 2016 | |
07 Jul 2016 | TM02 | Termination of appointment of Kim Lesley Fox as a secretary on 6 July 2016 | |
20 Apr 2016 | AP01 | Appointment of Mr Andrew Michael Jones as a director on 19 April 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Johanna West as a director on 19 April 2016 | |
12 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
06 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Feb 2015 | AP01 | Appointment of Toni Fasone Mcewan as a director on 9 February 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Scott Alexander Boothey as a director on 9 February 2015 | |
06 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
31 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Sep 2013 | AP03 | Appointment of Mrs Kim Lesley Fox as a secretary |