- Company Overview for AGELLUS LIMITED (05172766)
- Filing history for AGELLUS LIMITED (05172766)
- People for AGELLUS LIMITED (05172766)
- Charges for AGELLUS LIMITED (05172766)
- More for AGELLUS LIMITED (05172766)
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) |
---|---|---|---|
29 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AD02 | Register inspection address has been changed from C/O C/O Fenmarc Produce Ltd - Wisbech Road Westry March Cambridgeshire PE15 0BA England to Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT | |
15 Apr 2015 | AA | Accounts for a small company made up to 29 June 2014 | |
01 Apr 2015 | TM01 | Termination of appointment of Nicholas Waterman as a director on 31 March 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from , 366 Wisbech Road, March, Cambridgeshire, PE15 0BA to 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR on 19 January 2015 | |
04 Apr 2014 | AA | Accounts for a small company made up to 29 June 2013 | |
04 Apr 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 2 | |
04 Apr 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 3 | |
03 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
02 Dec 2013 | CH01 | Director's details changed for Mr Mark Anthony Harrod on 2 December 2013 | |
20 Nov 2013 | AD01 | Registered office address changed from , the Vale House, 2 Kingsmill Lane, Stamford, Lincolnshire, PE9 2QS on 20 November 2013 | |
03 Oct 2013 | AP01 | Appointment of Mr Nicholas Waterman as a director | |
16 May 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
11 Jan 2013 | AA | Accounts for a small company made up to 1 July 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
04 Apr 2012 | AA | Accounts for a small company made up to 26 June 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 1 April 2009 with full list of shareholders | |
27 Jul 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2010 | |
22 Jul 2011 | AR01 |
Annual return made up to 1 April 2011 with full list of shareholders
|
|
22 Jul 2011 | CH03 | Secretary's details changed for Gail Paul on 21 July 2011 | |
05 Apr 2011 | AA | Accounts for a small company made up to 26 June 2010 | |
11 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 May 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
25 May 2010 | AD03 | Register(s) moved to registered inspection location | |
25 May 2010 | AD02 | Register inspection address has been changed |