- Company Overview for GROSVENOR FOOD & AGTECH LIMITED (03221116)
- Filing history for GROSVENOR FOOD & AGTECH LIMITED (03221116)
- People for GROSVENOR FOOD & AGTECH LIMITED (03221116)
- Charges for GROSVENOR FOOD & AGTECH LIMITED (03221116)
- More for GROSVENOR FOOD & AGTECH LIMITED (03221116)
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
|
|
26 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
09 May 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
26 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |