Advanced company searchLink opens in new window

AGN REAL ESTATE LIMITED

Company number 05145452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2013-12-02
  • NM01 ‐ Change of name by resolution
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