- Company Overview for AG PEST MANAGEMENT LIMITED (04890122)
- Filing history for AG PEST MANAGEMENT LIMITED (04890122)
- People for AG PEST MANAGEMENT LIMITED (04890122)
- More for AG PEST MANAGEMENT LIMITED (04890122)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with updates | |
31 Jul 2024 | AD01 | Registered office address changed from Olympus Park 2 Olympus Park Quedgeley Gloucester GL2 4DH England to 2 Olympus Park Buisiness Centre Olympus Park Quedgeley Gloucester Gloucestershire GL2 4DH on 31 July 2024 | |
13 May 2024 | AD01 | Registered office address changed from 1st Floor Southgate House Southgate Street Gloucester GL1 1UB England to Olympus Park 2 Olympus Park Quedgeley Gloucester GL2 4DH on 13 May 2024 | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
12 Apr 2023 | TM01 | Termination of appointment of Peter Michael Wordingham as a director on 31 March 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Genevieve Marie Wordingham as a director on 31 March 2023 | |
12 Apr 2023 | AP01 | Appointment of Mr James Henry John Gilding as a director on 31 March 2023 | |
12 Apr 2023 | AP03 | Appointment of Mr Adam Dudek as a secretary on 31 March 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to 1st Floor Southgate House Southgate Street Gloucester GL1 1UB on 12 April 2023 | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
13 Oct 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 March 2022 | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
28 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Mar 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 30 November 2020 | |
23 Dec 2020 | PSC07 | Cessation of Adrian Gough as a person with significant control on 1 December 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from Unit 11 Biz Hub, Longfields Court Wharncliffe Business Park Barnsley S71 3GN England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 23 December 2020 | |
23 Dec 2020 | PSC02 | Notification of Greenthink Ltd as a person with significant control on 1 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Mrs Genevieve Marie Wordingham as a director on 1 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr Peter Michael Wordingham as a director on 1 December 2020 | |
21 Dec 2020 | TM02 | Termination of appointment of Christine Gough as a secretary on 1 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Trevor Gough as a director on 1 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Adrian Gough as a director on 1 December 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates |