Advanced company searchLink opens in new window

HECTARE AGRITECH LIMITED

Company number 08285271

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)
25 Oct 2016 AP01 Appointment of Mr Andrew William Huxham as a director on 19 October 2016
25 Oct 2016 TM01 Termination of appointment of Max Prangnell as a director on 19 October 2016
25 Oct 2016 TM01 Termination of appointment of Jane Mcinnes as a director on 19 October 2016
31 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 200
16 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
25 May 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 13 January 2016
  • GBP 100
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
08 Feb 2016 AP01 Appointment of Shepherd Nicholas Shepherd as a director on 9 December 2015
05 Feb 2016 AP01 Appointment of Mr Max Prangnell as a director on 9 February 2015
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 75
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
11 Dec 2014 CH01 Director's details changed for Jane Mcinnes on 29 October 2014
11 Dec 2014 CH01 Director's details changed for Mr Jamie Alexander Iain Mcinnes on 29 October 2014
11 Dec 2014 CH01 Director's details changed for Daniel Luff on 29 October 2014
29 Oct 2014 AD01 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England to Stansted Park Rowland's Castle Hampshire PO9 6DX on 29 October 2014
05 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
05 Jun 2014 AP01 Appointment of Jane Mcinnes as a director
21 May 2014 MR01 Registration of charge 082852710001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
24 Mar 2014 AD01 Registered office address changed from , the Clocktower Stansted Park, Rowlands Castle, Hampshire, PO9 6DX on 24 March 2014
10 Jan 2014 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2