- Company Overview for J L G AGRI LIMITED (09018546)
- Filing history for J L G AGRI LIMITED (09018546)
- People for J L G AGRI LIMITED (09018546)
- Charges for J L G AGRI LIMITED (09018546)
- More for J L G AGRI LIMITED (09018546)
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) |
---|---|---|---|
07 Jun 2019 | CH01 | Director's details changed for Mrs Louise Jane Hambidge on 10 May 2019 | |
07 Jun 2019 | PSC04 | Change of details for Mr Jason Stewart Hambidge as a person with significant control on 10 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
19 Mar 2019 | MR01 | Registration of charge 090185460003, created on 12 March 2019 | |
19 Dec 2018 | PSC04 | Change of details for Mr Jason Stewart Hambidge as a person with significant control on 20 November 2018 | |
12 Dec 2018 | PSC04 | Change of details for Mrs Louise Jane Hambidge as a person with significant control on 12 November 2018 | |
20 Nov 2018 | PSC04 | Change of details for Mr Jason Stewart Hambidge as a person with significant control on 12 November 2018 | |
20 Nov 2018 | PSC04 | Change of details for Mrs Louise Jane Hambidge as a person with significant control on 12 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Jason Stewart Hambidge on 20 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mrs Louise Jane Hambidge on 20 November 2018 | |
17 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
13 May 2016 | AD03 | Register(s) moved to registered inspection location Beehive Cottage 39 Wykham Lane Broughton Banbury Oxfordshire OX15 5DT | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | AD02 | Register inspection address has been changed to Beehive Cottage 39 Wykham Lane Broughton Banbury Oxfordshire OX15 5DT | |
12 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
01 Aug 2014 | MR01 | Registration of charge 090185460002, created on 25 July 2014 | |
23 Jun 2014 | MR01 | Registration of charge 090185460001 | |
02 May 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
30 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-30
|