- Company Overview for AGN REAL ESTATE LIMITED (05145452)
- Filing history for AGN REAL ESTATE LIMITED (05145452)
- People for AGN REAL ESTATE LIMITED (05145452)
- More for AGN REAL ESTATE LIMITED (05145452)
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) |
---|---|---|---|
04 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | CH01 | Director's details changed for Nicholas Lloyd Bywater on 4 June 2014 | |
22 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
03 Dec 2013 | CERTNM |
Company name changed nm capital LIMITED\certificate issued on 03/12/13
|
|
25 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
19 Jul 2013 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 19 July 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
15 Jun 2012 | AD01 | Registered office address changed from 4 Bransbury Grove Sherfield on Loddon Hampshire RG27 0BP United Kingdom on 15 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
31 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
28 May 2012 | AD01 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 28 May 2012 | |
08 Aug 2011 | CH03 | Secretary's details changed for Nicholas Lloyd Bywater on 1 August 2011 | |
08 Aug 2011 | CH01 | Director's details changed for Nicholas Lloyd Bywater on 1 August 2011 | |
21 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
06 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
09 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
27 Jan 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
18 Jan 2010 | TM01 | Termination of appointment of Martin Betts as a director | |
27 Oct 2009 | CH01 | Director's details changed for Nicholas Lloyd Bywater on 26 October 2009 | |
27 Oct 2009 | CH03 | Secretary's details changed for Nicholas Lloyd Bywater on 26 October 2009 | |
17 Aug 2009 | 288c | Director's change of particulars / martin betts / 01/08/2009 | |
08 Jun 2009 | 363a | Return made up to 04/06/09; full list of members | |
02 Feb 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
30 Jan 2009 | 288c | Director and secretary's change of particulars / nicholas bywater / 01/01/2009 | |
17 Jun 2008 | 363a | Return made up to 04/06/08; full list of members |