- Company Overview for AGENCY PLUS LIMITED (06762590)
- Filing history for AGENCY PLUS LIMITED (06762590)
- People for AGENCY PLUS LIMITED (06762590)
- Charges for AGENCY PLUS LIMITED (06762590)
- Registers for AGENCY PLUS LIMITED (06762590)
- More for AGENCY PLUS LIMITED (06762590)
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 2020 | AP01 | Appointment of Mr Frank Robert Atkinson as a director on 3 June 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr Ben De Lucchi as a director on 3 June 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Tracy Lewis as a director on 24 April 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 19-20 the Triangle Ng2 Business Park Nottingham Nottinghamshire RG2 1AR to 19-20 the Triangle Nottingham NG2 1AE on 17 March 2020 | |
16 Mar 2020 | AP01 | Appointment of Miss Tracy Lewis as a director on 11 March 2020 | |
18 Dec 2019 | TM01 | Termination of appointment of Michael Robert Watts as a director on 18 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
05 Nov 2019 | AP03 | Appointment of Mr Philip Andrew Gormley as a secretary on 27 September 2019 | |
05 Nov 2019 | TM02 | Termination of appointment of Paul Simon Collins as a secretary on 27 September 2019 | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Aug 2019 | MA | Memorandum and Articles of Association | |
22 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2019 | MR01 | Registration of charge 067625900001, created on 26 June 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
20 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Jan 2018 | AP01 | Appointment of Mr Michael Robert Watts as a director on 24 January 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Mr Christopher Mark Pullen on 24 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Andrew John Hogarth as a director on 24 January 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
28 Sep 2017 | AD02 | Register inspection address has been changed from C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA to 19-20 the Triangle Nottingham NG2 1AE | |
08 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
01 Dec 2016 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Aug 2016 | AP03 | Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016 |