Advanced company searchLink opens in new window

AGELLUS PROJECTS LIMITED

Company number 05410681

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)
13 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
14 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
21 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
21 Apr 2015 AD03 Register(s) moved to registered inspection location 1 Pound Close Garboldisham Road East Harling Norwich Norfolk NR16 2PR
21 Apr 2015 AD02 Register inspection address has been changed from C/O C/O Fenmarc Produce Ltd Fenmarc Produce Limited Wisbech Road Westry March Cambs PE15 0BA United Kingdom to 1 Pound Close Garboldisham Road East Harling Norwich Norfolk NR16 2PR
10 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
11 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
11 Apr 2014 AD04 Register(s) moved to registered office address
04 Apr 2014 TM01 Termination of appointment of Mark Harrod as a director
04 Apr 2014 TM01 Termination of appointment of Nicholas Waterman as a director
04 Apr 2014 TM02 Termination of appointment of Gail Paul as a secretary
04 Apr 2014 AD01 Registered office address changed from 366 Wisbech Road March Cambridgeshire PE15 0BA England on 4 April 2014
04 Apr 2014 AP01 Appointment of Mrs Lorraine Davie as a director
04 Apr 2014 AP01 Appointment of Mr Alastair Davie as a director
04 Apr 2014 AA Accounts for a small company made up to 30 June 2013
04 Apr 2014 MR05 All of the property or undertaking has been released from charge 2
04 Apr 2014 MR05 All of the property or undertaking has been released from charge 3
03 Feb 2014 TM01 Termination of appointment of Mervyn Cable as a director
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
02 Oct 2013 CH01 Director's details changed for Mr Nicholas Waterman on 2 October 2013
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