FLEETMARSH AGRONOMY LIMITED

Company Documents

DateDescription
30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM YEW TREE COTTAGE 34 MAIN ROAD BARLEYTHORPE OAKHAM LE15 7EE ENGLAND

View Document

27/11/1827 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

27/11/1827 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1827 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/17

View Document

22/08/1822 August 2018 PREVSHO FROM 28/08/2018 TO 31/05/2018

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 PREVSHO FROM 29/08/2017 TO 28/08/2017

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRIDGET CARROLL / 09/04/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 86 NEWLAND NEWLAND LINCOLN LN1 1YA

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRIDGET CARROLL / 09/04/2018

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRIDGET CARROLL / 28/08/2017

View Document

04/09/174 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MAJOR (RETD) RICHARD LAUCHLAN RAMAGE / 28/08/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRIDGET CARROLL / 28/08/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MISS BRIDGET CARROLL / 28/08/2017

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 29 August 2016

View Document

29/08/1729 August 2017 Annual accounts for year ending 29 Aug 2017

View Accounts

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 29/08/2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts for year ending 29 Aug 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/07/156 July 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/05/141 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MAJOR (RETD) RICHARD LAUCHLAN RAMAGE

View Document

11/05/1311 May 2013 REGISTERED OFFICE CHANGED ON 11/05/2013 FROM 3 THE TERRACE JOLLS LANE GREETHAM HORNCASTLE LINCOLNSHIRE LN9 6NU

View Document

11/05/1311 May 2013 APPOINTMENT TERMINATED, SECRETARY MARK AITCHISON

View Document

17/04/1317 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/05/122 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/04/1015 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET CARROLL / 14/04/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET CARROLL / 06/05/2009

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM CHAINBRIDGE FARM WAINFLEET ST MARY SKEGNESS LINCOLNSHIRE PE24 4AF

View Document

13/05/0813 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: DAMSON COTTAGE, HALL STREET WELLINGORE LINCOLN LINCOLNSHIRE LN5 0HU

View Document

19/05/0419 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

23/09/0323 September 2003 COMPANY NAME CHANGED FLEETMARSH LIMITED CERTIFICATE ISSUED ON 23/09/03

View Document

24/07/0324 July 2003 COMPANY NAME CHANGED AGRONOMY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/07/03

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company