- Company Overview for AGORA DEVELOPMENTS LIMITED (07219845)
- Filing history for AGORA DEVELOPMENTS LIMITED (07219845)
- People for AGORA DEVELOPMENTS LIMITED (07219845)
- Insolvency for AGORA DEVELOPMENTS LIMITED (07219845)
- More for AGORA DEVELOPMENTS LIMITED (07219845)
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 May 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
17 Jan 2011 | TM01 | Termination of appointment of Nicholas Tubbs as a director | |
19 Nov 2010 | AD01 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom on 19 November 2010 | |
16 Aug 2010 | AP01 | Appointment of Mr Nicholas Gordon Tubbs as a director | |
11 Aug 2010 | AP03 | Appointment of Patrick Manners A'hern as a secretary | |
11 Aug 2010 | AP01 | Appointment of Mr Patrick Manners A'hern as a director | |
11 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 12 April 2010
|
|
02 Aug 2010 | TM02 | Termination of appointment of County West Secretarial Services Limited as a secretary | |
02 Aug 2010 | TM01 | Termination of appointment of Paul Manley as a director | |
25 May 2010 | CERTNM |
Company name changed red tree developments LIMITED\certificate issued on 25/05/10
|
|
25 May 2010 | CONNOT | Change of name notice | |
12 Apr 2010 | NEWINC |
Incorporation
|