Advanced company searchLink opens in new window

UK AGRICULTURAL LENDING LIMITED

Company number 10049593

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)
15 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
11 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
08 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
17 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
21 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
22 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
14 Nov 2018 AD01 Registered office address changed from Unit a, Great Hollanden Business Centre Mill Lane Underriver Sevenoaks Kent TN15 0SQ United Kingdom to Unit B, Great Hollanden Centre Mill Lane Underriver Kent TN15 0SQ on 14 November 2018
14 Nov 2018 PSC05 Change of details for Uk Agricultural Finance Ltd as a person with significant control on 12 November 2018
15 Aug 2018 CH01 Director's details changed for Mr Mark Andrew Thompson on 30 July 2018
21 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
07 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
26 Jun 2017 AD01 Registered office address changed from One Connaught Place, London W2 2ET England to Unit a, Great Hollanden Business Centre Mill Lane Underriver Sevenoaks Kent TN15 0SQ on 26 June 2017
26 Jun 2017 AP01 Appointment of Mr Mark Andrew Thompson as a director on 18 May 2017
26 Jun 2017 TM02 Termination of appointment of Simone Taya Roberta Suss as a secretary on 13 April 2017
22 Jun 2017 AA01 Current accounting period extended from 31 March 2017 to 30 June 2017
26 May 2017 TM01 Termination of appointment of Robert Marc Suss as a director on 18 May 2017
05 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
08 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-08
  • GBP 100