Advanced company searchLink opens in new window

THE AGRONOMY PARTNERSHIP LIMITED

Company number 03868273

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)
13 Jan 2016 AD01 Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016
13 Jan 2016 AD01 Registered office address changed from 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016
02 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
31 Mar 2015 AA Full accounts made up to 30 June 2014
23 Jan 2015 CH01 Director's details changed for Mr Mark Kenneth Aitchison on 6 December 2013
05 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
02 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
01 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
26 Sep 2013 CH01 Director's details changed for Mr Mark Kenneth Aitchison on 5 September 2012
21 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
31 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
05 Apr 2012 AA01 Current accounting period shortened from 31 August 2012 to 30 June 2012
12 Mar 2012 CH03 Secretary's details changed for Miss Rosalyn Sharon Mendelsohn on 31 January 2012
07 Mar 2012 AP01 Appointment of Mr Mark Kenneth Aitchison as a director
07 Mar 2012 TM01 Termination of appointment of Josephine Oakes as a director
07 Mar 2012 TM01 Termination of appointment of Jayne Dear as a director
07 Mar 2012 TM01 Termination of appointment of Charles Oakes as a director
07 Mar 2012 TM02 Termination of appointment of Martin Dear as a secretary
07 Mar 2012 TM01 Termination of appointment of Martin Dear as a director
07 Mar 2012 AP03 Appointment of Miss Rosalyn Sharon Mendelsohn as a secretary
07 Mar 2012 AP01 Appointment of Mr Stephen Wooldridge as a director
28 Feb 2012 AD01 Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF on 28 February 2012
31 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders