Advanced company searchLink opens in new window

GROSVENOR FOOD & AGTECH LIMITED

Company number 03221116

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)
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 88,120,925.00
26 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2018 TM01 Termination of appointment of Peter Lawrence Doyle as a director on 30 September 2018
02 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
27 Sep 2018 PSC01 Notification of Fiona Claire Reynolds as a person with significant control on 13 September 2018
26 Sep 2018 PSC07 Cessation of Lesley Mary Samuel Knox as a person with significant control on 13 September 2018
03 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
04 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
25 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
22 May 2017 AP01 Appointment of Johann Stephan Dolezalek as a director on 9 May 2017
19 May 2017 AP01 Appointment of Anthony William Searson James as a director on 9 May 2017
03 May 2017 TM01 Termination of appointment of Stuart Evans as a director on 30 April 2017
11 Jan 2017 AP01 Appointment of Mark Robin Preston as a director on 1 January 2017
05 Jan 2017 TM01 Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016
01 Aug 2016 CERTNM Company name changed wheatsheaf investments LIMITED\certificate issued on 01/08/16
  • CONNOT ‐ Change of name notice
29 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 55,937,017
09 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 55,937,017.00
26 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
17 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 16,789,560
22 Jun 2015 AP01 Appointment of Dr Clive Dylan Morris as a director on 1 June 2015
17 Apr 2015 AP01 Appointment of Stuart Evans as a director on 1 January 2015
26 Nov 2014 AA Group of companies' accounts made up to 31 March 2014