AGRIMONEY LIMITED
Status | ACTIVE |
Company No. | 09239069 |
Category | Private Limited Company |
Incorporated | 29 Sep 2014 |
Age | 9 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
AGRIMONEY LIMITED is an active private limited company with number 09239069. It was incorporated 9 years, 8 months, 6 days ago, on 29 September 2014. The company address is Gloucester House, Unit Q Gloucester House, Unit Q, Bourne End, SL8 5AS, Bucks, England.
Company Fillings
Gazette filings brought up to date
Date: 01 May 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 30 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 19 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Change to a person with significant control
Date: 15 Dec 2023
Action Date: 14 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Agribriefing Limited
Change date: 2023-12-14
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Address
Type: AD01
Old address: 8 Leake Street London SE1 7NN England
Change date: 2023-12-15
New address: Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS
Documents
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Second filing of confirmation statement with made up date
Date: 06 Dec 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-10-09
Documents
Legacy
Date: 10 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Termination director company with name termination date
Date: 04 Jul 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-04
Officer name: William Rory Brown
Documents
Termination director company with name termination date
Date: 05 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-04
Officer name: Rupert James Levy
Documents
Appoint person director company with name date
Date: 05 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-04
Officer name: Mr Spencer Henderson Wicks
Documents
Appoint person director company with name date
Date: 05 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-04
Officer name: Mr Mark Ashworth
Documents
Mortgage satisfy charge full
Date: 19 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092390690004
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type full
Date: 08 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type small
Date: 28 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Mortgage satisfy charge full
Date: 05 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092390690002
Documents
Mortgage satisfy charge full
Date: 05 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092390690003
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-28
Charge number: 092390690004
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Thackray
Termination date: 2019-06-01
Documents
Appoint person director company with name date
Date: 05 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Rory Brown
Appointment date: 2019-06-01
Documents
Accounts with accounts type small
Date: 16 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 10 Jan 2019
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-01-16
Psc name: Briefing Media Limited
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type small
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Address
Type: AD01
New address: 8 Leake Street London SE1 7NN
Old address: C/O Briefing Media Dean Bradley House 52 Horseferry Road London SW1P 2AF England
Change date: 2018-03-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Oct 2017
Action Date: 27 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-27
Charge number: 092390690003
Documents
Resolution
Date: 09 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Resolution
Date: 29 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 17 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Rory Macrae Brown
Termination date: 2017-02-10
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type full
Date: 07 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Address
Type: AD01
Old address: 83 Victoria Street London SW1H 0HW
New address: C/O Briefing Media Dean Bradley House 52 Horseferry Road London SW1P 2AF
Change date: 2016-03-23
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Aug 2015
Action Date: 21 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-21
Charge number: 092390690002
Documents
Change account reference date company current extended
Date: 25 Aug 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-09-30
Documents
Mortgage satisfy charge full
Date: 17 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092390690001
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2014
Action Date: 26 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092390690001
Charge creation date: 2014-11-26
Documents
Certificate change of name company
Date: 21 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed acraman (505) LIMITED\certificate issued on 21/10/14
Documents
Some Companies
BLENHEIM SOFTWARE INTERNATIONAL LIMITED
11 HOLLYCOMBE,EGHAM,TW20 0LQ
Number: | 03297011 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BOWER STREET,CARLISLE,CA2 7DG
Number: | 11378077 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 ST. VINCENT STREET,GLASGOW,G2 5ND
Number: | SL010413 |
Status: | ACTIVE |
Category: | Limited Partnership |
44 RYLES PARK ROAD,MACCLESFIELD,SK11 8AH
Number: | 10180143 |
Status: | ACTIVE |
Category: | Private Limited Company |
R D WILLIAMS & SONS (HAULAGE) LIMITED
WAYSIDE THRAPSTON ROAD,HUNTINGDON,PE28 0UA
Number: | 01000774 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP20180R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |