- Company Overview for AAGSJP LIMITED (04747316)
- Filing history for AAGSJP LIMITED (04747316)
- People for AAGSJP LIMITED (04747316)
- Charges for AAGSJP LIMITED (04747316)
- More for AAGSJP LIMITED (04747316)
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) |
---|---|---|---|
10 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
11 Jan 2019 | AP03 | Appointment of Emma Balaes as a secretary on 7 September 2018 | |
11 Jan 2019 | TM02 | Termination of appointment of Lynsey Ann Sykes Davies as a secretary on 7 September 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Lynsey Ann Sykes Davies as a director on 7 September 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Peter Gale as a director on 2 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | RP04AP03 | Second filing for the appointment of Lynsey Ann Sykes Davis as a secretary | |
04 Aug 2016 | AP01 | Appointment of Mr Richard John Balaes as a director on 6 July 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of David Simon Alexander as a director on 7 July 2016 | |
03 Aug 2016 | AP03 |
Appointment of Lynsey Ann Sykes Davies as a secretary on 6 April 2016
|
|
03 Aug 2016 | AP01 | Appointment of Lynsey Ann Sykes Davies as a director on 6 July 2016 | |
03 Aug 2016 | AP01 | Appointment of Stuart Daniel Hudson as a director on 6 July 2016 | |
03 Aug 2016 | AP01 | Appointment of Peter Gale as a director on 6 July 2016 | |
03 Aug 2016 | TM02 | Termination of appointment of Jayne Margaret Alexander as a secretary on 6 July 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | AD02 | Register inspection address has been changed from C/O Gorman Darby & Co 74 Chancery Lane London WC2A 1AD United Kingdom to 39 Hatton Garden Hatton Garden London EC1N 8EH | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
12 Feb 2014 | MR01 | Registration of charge 047473160001 |