Advanced company searchLink opens in new window

ANGLO AMERICAN CROP NUTRIENTS LIMITED

Company number 04948435

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)
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 2,195,266.51
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 2,192,743.3100
10 Aug 2011 AA Group of companies' accounts made up to 31 March 2011
08 Aug 2011 AD01 Registered office address changed from , 4th Floor Haines House, 21 John Street, London, WC1N 2BP on 8 August 2011
02 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 May 2011 AP01 Appointment of Mr Peter John Esdaile Woods as a director
19 Apr 2011 AP03 Appointment of Miss Jaspreet Sembi as a secretary
19 Apr 2011 TM02 Termination of appointment of London Registrars Plc as a secretary
21 Jan 2011 AP01 Appointment of Christopher Neil Fraser as a director
19 Jan 2011 AP01 Appointment of Andrew Mark Lindsay as a director
19 Jan 2011 TM01 Termination of appointment of Jonathan Harrison as a director
18 Jan 2011 SH01 Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,820,266.51
05 Jan 2011 AP01 Appointment of Mr Russell John Scrimshaw as a director
06 Dec 2010 AR01 Annual return made up to 30 October 2010 with bulk list of shareholders
19 Nov 2010 CH04 Secretary's details changed for London Registrars Plc on 30 July 2010
08 Oct 2010 SH01 Statement of capital following an allotment of shares on 22 September 2010
  • GBP 1,789,016.5000
08 Oct 2010 SH01 Statement of capital following an allotment of shares on 27 August 2010
  • GBP 1,663,250.4000
01 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2010 CERTNM Company name changed sirius exploration PLC\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-28
28 Sep 2010 CONNOT Change of name notice
27 Jul 2010 AA Group of companies' accounts made up to 31 March 2010
22 Jun 2010 TM01 Termination of appointment of John Badham as a director
04 May 2010 SH01 Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1,658,250.40
14 Apr 2010 AP01 Appointment of Mr Christopher James Catlow as a director
10 Feb 2010 SH01 Statement of capital following an allotment of shares on 11 January 2010
  • GBP 1,570,296.70