- Company Overview for AGELLUS PROJECTS LIMITED (05410681)
- Filing history for AGELLUS PROJECTS LIMITED (05410681)
- People for AGELLUS PROJECTS LIMITED (05410681)
- Charges for AGELLUS PROJECTS LIMITED (05410681)
- More for AGELLUS PROJECTS LIMITED (05410681)
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
|
|
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
|
|
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
|
|
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 |