About

Registered Number: 03584004
Date of Incorporation: 18/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Walgaston Farm, Mobley, Berkeley, Gloucestershire, GL13 9EN

 

Agrarian Construction Project Management Ltd was setup in 1998. Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Hall, Peter, Hall, Lisa Jane, Hall, Anne Catherine for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Lisa Jane 18 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Peter 14 August 2011 - 1
HALL, Anne Catherine 18 June 1998 14 August 2011 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 28 March 2019
RESOLUTIONS - N/A 06 February 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 23 March 2018
CH01 - Change of particulars for director 31 October 2017
PSC01 - N/A 03 August 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 16 July 2012
CERTNM - Change of name certificate 30 August 2011
CERTNM - Change of name certificate 17 August 2011
AP03 - Appointment of secretary 17 August 2011
AP01 - Appointment of director 16 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 13 August 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 27 June 2006
287 - Change in situation or address of Registered Office 18 May 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 05 April 2001
287 - Change in situation or address of Registered Office 24 January 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 20 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
287 - Change in situation or address of Registered Office 16 July 1998
NEWINC - New incorporation documents 18 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.