SILOSTOP AGRI LIMITED
Status | ACTIVE |
Company No. | 00345931 |
Category | Private Limited Company |
Incorporated | 08 Nov 1938 |
Age | 85 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SILOSTOP AGRI LIMITED is an active private limited company with number 00345931. It was incorporated 85 years, 6 months, 23 days ago, on 08 November 1938. The company address is Earls Colne Business Park Earls Colne Business Park, Colchester, CO6 2NS, Essex, England.
Company Fillings
Accounts with accounts type small
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Certificate change of name company
Date: 02 Dec 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bruno rimini LIMITED\certificate issued on 02/12/22
Documents
Accounts with accounts type small
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Jul 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Resolution
Date: 25 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 May 2022
Action Date: 09 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 003459310005
Charge creation date: 2022-05-09
Documents
Mortgage satisfy charge full
Date: 11 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 11 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 003459310004
Documents
Mortgage satisfy charge full
Date: 11 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Notification of a person with significant control
Date: 17 Jan 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-12-31
Psc name: Milbank Ventures Limited
Documents
Withdrawal of a person with significant control statement
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-01-14
Documents
Termination director company with name termination date
Date: 14 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carlo Vittorio Rimini
Termination date: 2021-12-31
Documents
Termination director company with name termination date
Date: 14 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Cristina Rimini
Documents
Termination director company with name termination date
Date: 14 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Marco Riccardo Rimini
Documents
Appoint person director company with name date
Date: 14 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Sparrow
Appointment date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 14 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-31
Officer name: Carlo Vittorio Rimini
Documents
Appoint person director company with name date
Date: 14 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Rickard Milbank
Appointment date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Address
Type: AD01
New address: Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS
Change date: 2022-01-14
Old address: 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type small
Date: 23 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type small
Date: 28 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type small
Date: 14 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type small
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type small
Date: 19 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type small
Date: 17 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type small
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Address
Type: AD01
New address: 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
Old address: Paternoster House St. Paul's Churchyard London EC4M 8AB England
Change date: 2015-06-24
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Address
Type: AD01
Old address: 8 High Street Brentwood Essex CM14 4AB
Change date: 2015-06-23
New address: Paternoster House St. Paul's Churchyard London EC4M 8AB
Documents
Capital return purchase own shares
Date: 24 Mar 2015
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 12 Mar 2015
Action Date: 22 Jan 2015
Category: Capital
Type: SH06
Capital : 10,234 GBP
Date: 2015-01-22
Documents
Resolution
Date: 12 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 30 Jan 2015
Category: Capital
Type: SH10
Documents
Resolution
Date: 30 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jan 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 30 Jan 2015
Action Date: 30 Jan 2015
Category: Capital
Type: SH19
Capital : 10,534 GBP
Date: 2015-01-30
Documents
Legacy
Date: 30 Jan 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/12/14
Documents
Resolution
Date: 30 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name date
Date: 10 Sep 2014
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-07-07
Officer name: Carlo Vittorio Rimini
Documents
Termination director company with name termination date
Date: 12 Aug 2014
Action Date: 12 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-12
Officer name: Simon Wigley
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Termination secretary company with name termination date
Date: 21 Jul 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Francesca Gill
Termination date: 2014-06-02
Documents
Termination director company with name termination date
Date: 21 Jul 2014
Action Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Wilkinson
Termination date: 2014-06-03
Documents
Termination director company with name termination date
Date: 21 Jul 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francesca Gill
Termination date: 2014-06-02
Documents
Mortgage create with deed with charge number
Date: 30 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 003459310004
Documents
Accounts with accounts type small
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Change registered office address company with date old address
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Address
Type: AD01
Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT England
Change date: 2013-01-07
Documents
Change registered office address company with date old address
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Address
Type: AD01
Old address: 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom
Change date: 2012-09-06
Documents
Accounts with accounts type full
Date: 07 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Change person secretary company with change date
Date: 08 Jun 2012
Action Date: 05 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Francesca Gill
Change date: 2012-06-05
Documents
Change person director company with change date
Date: 08 Jun 2012
Action Date: 05 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor John Michael Wilkinson
Change date: 2012-06-05
Documents
Change person director company with change date
Date: 08 Jun 2012
Action Date: 05 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cristina Rimini
Change date: 2012-06-05
Documents
Change person director company with change date
Date: 08 Jun 2012
Action Date: 05 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Wigley
Change date: 2012-06-05
Documents
Change person director company with change date
Date: 08 Jun 2012
Action Date: 08 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marco Riccardo Rimini
Change date: 2012-06-08
Documents
Change person director company with change date
Date: 08 Jun 2012
Action Date: 08 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-08
Officer name: Carlo Vittorio Rimini
Documents
Change person director company with change date
Date: 08 Jun 2012
Action Date: 04 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-04
Officer name: Francesca Gill
Documents
Change person director company with change date
Date: 28 Feb 2012
Action Date: 10 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-10
Officer name: Francesca Gill
Documents
Appoint person director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Wigley
Documents
Appoint person director company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cristina Rimini
Documents
Capital allotment shares
Date: 06 Oct 2011
Action Date: 01 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-01
Capital : 13,034 GBP
Documents
Appoint person director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor John Michael Wilkinson
Documents
Appoint person secretary company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Francesca Gill
Documents
Termination director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Riccardo Rimini
Documents
Termination secretary company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carlo Rimini
Documents
Termination director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valentina Rimini
Documents
Capital variation of rights attached to shares
Date: 21 Sep 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Sep 2011
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 21 Sep 2011
Action Date: 22 May 2011
Category: Capital
Type: SH01
Capital : 3,034.00 GBP
Date: 2011-05-22
Documents
Resolution
Date: 21 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-16
Old address: Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type full
Date: 08 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Francesca Gill
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Valentina Rimini
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Marco Riccardo Rimini
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Mr Riccardo Rimini
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Carlo Vittorio Rimini
Documents
Accounts with accounts type full
Date: 17 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 17 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 17 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / riccardo rimini / 04/06/2009
Documents
Legacy
Date: 17 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 17/07/2009 from 29 ludgate hill london EC4M 7JE
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / carlo rimini / 04/06/2009
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed francesca gill
Documents
Some Companies
BACKSTAGE ACADEMY COMMUNITY INTEREST COMPANY
UNIT 53,PONTEFRACT,WF9 3NR
Number: | 06963633 |
Status: | ACTIVE |
Category: | Community Interest Company |
IMMERSE FACILITIES SERVICES LIMITED
UNIT 1, 25 MILTON ROAD,PORTSMOUTH,PO3 6AN
Number: | 10054735 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A HAMILTON ROAD,LONDON,NW10 1NU
Number: | 08711957 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25 C ARIEL ROAD,LONDON,NW6 2EA
Number: | 11855132 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MARY STREET,SUNDERLAND,SR1 3NH
Number: | 11196643 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CORNEL CLOSE,LUTON,LU1 5SJ
Number: | 11655953 |
Status: | ACTIVE |
Category: | Private Limited Company |