- Company Overview for APM AGRIPLANT LS (03070463)
- Filing history for APM AGRIPLANT LS (03070463)
- People for APM AGRIPLANT LS (03070463)
- More for APM AGRIPLANT LS (03070463)
| 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) |
|---|---|---|---|
| 26 Jun 2025 | CS01 | Confirmation statement made on 20 June 2025 with updates | |
| 30 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
| 07 Jun 2024 | CH01 | Director's details changed for Mr Charles Edmund Browning on 7 June 2024 | |
| 19 Jul 2023 | PSC04 | Change of details for Mr Charles Edmund Browning as a person with significant control on 17 July 2023 | |
| 19 Jul 2023 | PSC04 | Change of details for Mr Charles Edmund Browning as a person with significant control on 17 July 2023 | |
| 18 Jul 2023 | PSC04 | Change of details for Mr Charles Edmund Browning as a person with significant control on 17 July 2023 | |
| 17 Jul 2023 | CH01 | Director's details changed for Mr Charles Edmund Browning on 17 July 2023 | |
| 17 Jul 2023 | CH03 | Secretary's details changed for Carol Elizabeth Browning on 17 July 2023 | |
| 17 Jul 2023 | PSC04 | Change of details for Mr Charles Edmund Browning as a person with significant control on 17 July 2023 | |
| 17 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
| 30 Aug 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
| 16 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
| 15 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 20 June 2021 | |
| 15 Mar 2022 | SH10 | Particulars of variation of rights attached to shares | |
| 15 Mar 2022 | SH08 | Change of share class name or designation | |
| 22 Jun 2021 | CS01 |
Confirmation statement made on 20 June 2021 with no updates
|
|
| 25 Sep 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
| 22 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
| 28 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
| 21 Aug 2017 | PSC01 | Notification of Charles Edmund Browning as a person with significant control on 6 April 2016 | |
| 21 Aug 2017 | CS01 | 20/06/17 Statement of Capital gbp 138099 | |
| 24 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
| 02 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
| 01 Jul 2015 | AD02 | Register inspection address has been changed from 8 Redwood Close West End Southampton SO30 3SG England to Wey Court West Union Road Farnham Surrey GU9 7PT |