PROAGRI SOLAR LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-08-09 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-02-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-02-07 update num_mort_outstanding 1 => 0
2022-02-07 update num_mort_satisfied 4 => 5
2022-01-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077179690005
2022-01-11 update statutory_documents FIRST GAZETTE
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-05-07 update account_ref_day 29 => 28
2021-05-07 update accounts_next_due_date 2021-04-29 => 2021-07-16
2021-05-07 update num_mort_outstanding 5 => 1
2021-05-07 update num_mort_satisfied 0 => 4
2021-04-16 update statutory_documents PREVSHO FROM 29/04/2020 TO 28/04/2020
2021-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077179690001
2021-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077179690002
2021-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077179690003
2021-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077179690004
2021-04-08 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 077179690001
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-29 => 2021-04-29
2020-02-07 update accounts_last_madeup_date 2017-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2019-04-30 => 2021-01-29
2020-01-30 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2020-01-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-14 update statutory_documents FIRST GAZETTE
2019-09-07 update company_status Active - Proposal to Strike off => Active
2019-08-06 update statutory_documents DISS40 (DISS40(SOAD))
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-08-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DAVID BRADSHAW
2019-08-05 update statutory_documents CESSATION OF GLADWINS FARM HOLDINGS LIMITED AS A PSC
2019-07-08 update company_status Active => Active - Proposal to Strike off
2019-07-02 update statutory_documents FIRST GAZETTE
2019-02-07 update account_ref_day 30 => 29
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-04-30
2019-01-31 update statutory_documents PREVSHO FROM 30/04/2018 TO 29/04/2018
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2013-04-30 => 2015-04-30
2016-06-08 update accounts_next_due_date 2015-01-31 => 2017-01-31
2016-06-08 update company_status Active - Proposal to Strike off => Active
2016-05-14 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-11 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2016-05-11 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-02-16 update statutory_documents FIRST GAZETTE
2015-09-08 update returns_last_madeup_date 2014-07-26 => 2015-07-26
2015-09-08 update returns_next_due_date 2015-08-23 => 2016-08-23
2015-08-18 update statutory_documents 26/07/15 FULL LIST
2015-05-08 update company_status Active => Active - Proposal to Strike off
2015-03-07 update num_mort_charges 4 => 5
2015-03-07 update num_mort_outstanding 4 => 5
2015-02-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077179690005
2014-08-07 delete address GLADWINS FARM HARPERS HILL NAYLAND COLCHESTER ENGLAND CO6 4NU
2014-08-07 insert address GLADWINS FARM HARPERS HILL NAYLAND COLCHESTER CO6 4NU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-26 => 2014-07-26
2014-08-07 update returns_next_due_date 2014-08-23 => 2015-08-23
2014-07-26 update statutory_documents CORPORATE DIRECTOR APPOINTED GLADWINS FARM HOLDINGS LTD
2014-07-26 update statutory_documents 26/07/14 FULL LIST
2014-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SPARKS
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2012-04-30
2013-11-07 update accounts_next_due_date 2013-01-30 => 2014-01-31
2013-11-07 update num_mort_charges 3 => 4
2013-11-07 update num_mort_outstanding 3 => 4
2013-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077179690004
2013-10-03 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-08-01 update company_status Active - Proposal to Strike off => Active
2013-08-01 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-08-01 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-07-27 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-26 update statutory_documents 26/07/13 FULL LIST
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-25 update num_mort_charges 0 => 3
2013-06-25 update num_mort_outstanding 0 => 3
2013-06-22 insert sic_code 43210 - Electrical installation
2013-06-22 update returns_last_madeup_date null => 2012-07-26
2013-06-22 update returns_next_due_date 2012-08-23 => 2013-08-23
2013-06-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-30 update statutory_documents FIRST GAZETTE
2013-04-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077179690003
2013-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077179690002
2013-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077179690001
2012-08-01 update statutory_documents 26/07/12 FULL LIST
2012-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BRADSHAW
2012-01-28 update statutory_documents CURRSHO FROM 31/07/2012 TO 30/04/2012
2012-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2012 FROM FLETCHERS FARM RAMS FARM RD FORDHAM COLCHESTER ESSEX CO6 3NT ENGLAND
2012-01-28 update statutory_documents DIRECTOR APPOINTED MR JAMES SPARKS
2011-07-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION