- Company Overview for AGINCOURT CAPITAL LTD (03866557)
- Filing history for AGINCOURT CAPITAL LTD (03866557)
- People for AGINCOURT CAPITAL LTD (03866557)
- Charges for AGINCOURT CAPITAL LTD (03866557)
- More for AGINCOURT CAPITAL LTD (03866557)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2011 | AP03 | Appointment of Paul Nathan Simon as a secretary | |
25 Aug 2011 | AD01 | Registered office address changed from First Floor Willow House Hazell Drive Newport Gwent NP10 8FY on 25 August 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
27 Jan 2011 | CH01 | Director's details changed for Andrew Edward Mccarthy on 1 December 2010 | |
27 Jan 2011 | AP03 | Appointment of Mr Andrew Edward Mccarthy as a secretary | |
27 Jan 2011 | TM02 | Termination of appointment of Natalie Jones as a secretary | |
04 Jan 2011 | AD01 | Registered office address changed from Unit 2E Former Hills Ind. Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU on 4 January 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
29 Mar 2010 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
04 Mar 2010 | TM01 | Termination of appointment of Tristan Hobbs as a director | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from branton house 1A gower street cardiff CF24 4PA | |
06 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Oct 2008 | 288c | Director's change of particulars / andrew mccarthy / 01/07/2008 | |
21 Oct 2008 | 363a | Return made up to 14/10/08; full list of members | |
21 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2006 | |
22 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 39 | |
26 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 38 | |
01 Dec 2007 | 395 | Particulars of mortgage/charge | |
01 Dec 2007 | 395 | Particulars of mortgage/charge | |
26 Nov 2007 | 363a | Return made up to 14/10/07; full list of members | |
26 Nov 2007 | 288c | Director's particulars changed | |
23 Oct 2007 | 395 | Particulars of mortgage/charge |