Advanced company searchLink opens in new window

AGRIVERT RENEWABLES LIMITED

Company number 11504386

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)
30 May 2024 AD01 Registered office address changed from The Grain Store the Old Coal Yard Gagingwell Chipping Norton OX7 4EF England to Stokenchurch House Oxford Road Stokenchurch High Wycombe HP14 3SX on 30 May 2024
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
03 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
17 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
13 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
29 Jun 2021 AA Accounts for a small company made up to 31 December 2020
01 Apr 2021 CH01 Director's details changed for Mr Philip James Earl on 23 September 2020
02 Nov 2020 AD01 Registered office address changed from Bloxham Mill Business Park Barford Road Bloxham Banbury OX15 4FF England to The Grain Store the Old Coal Yard Gagingwell Chipping Norton OX7 4EF on 2 November 2020
18 Aug 2020 MR01 Registration of charge 115043860003, created on 31 July 2020
12 Aug 2020 AA Accounts for a small company made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
06 Aug 2020 MR01 Registration of charge 115043860002, created on 31 July 2020
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
17 Jun 2019 AD01 Registered office address changed from The Stables Radford Chipping Norton Oxfordshire OX7 4EB United Kingdom to Bloxham Mill Business Park Barford Road Bloxham Banbury OX15 4FF on 17 June 2019
31 Dec 2018 SH02 Sub-division of shares on 13 December 2018
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 4,422.336
31 Dec 2018 SH08 Change of share class name or designation
31 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivsion 13/12/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Dec 2018 MR01 Registration of charge 115043860001, created on 13 December 2018
04 Dec 2018 AP01 Appointment of Mr Adam Ghassan Pharaon as a director on 10 August 2018
04 Dec 2018 PSC07 Cessation of Harry George Waters as a person with significant control on 10 August 2018
04 Dec 2018 PSC07 Cessation of Ralph Buchanan Alexander Maddan as a person with significant control on 10 August 2018
04 Dec 2018 PSC07 Cessation of Philip James Earl as a person with significant control on 10 August 2018