- Company Overview for AGENCY OF THE NORTH LIMITED (07761704)
- Filing history for AGENCY OF THE NORTH LIMITED (07761704)
- People for AGENCY OF THE NORTH LIMITED (07761704)
- Charges for AGENCY OF THE NORTH LIMITED (07761704)
- More for AGENCY OF THE NORTH LIMITED (07761704)
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) |
---|---|---|---|
12 Jul 2018 | TM01 | Termination of appointment of Philip Hirst Green as a director on 21 June 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Daniel Michael John Crook as a director on 21 June 2018 | |
04 Jun 2018 | MR04 | Satisfaction of charge 077617040001 in full | |
30 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
30 Oct 2017 | MR01 | Registration of charge 077617040001, created on 27 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Jonathan Christopher Francis Heavens as a director on 9 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Daniel Michael John Crook as a director on 9 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Philip Hirst Green as a director on 9 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
04 Oct 2017 | TM01 | Termination of appointment of Katherine Greenbrown as a director on 15 May 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Daniel Michael John Crook as a director on 15 May 2017 | |
04 Oct 2017 | PSC07 | Cessation of Daniel Michael John Crook as a person with significant control on 15 May 2017 | |
04 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Oct 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Jun 2017 | AD01 | Registered office address changed from W10 Greenhouse Beeston Road Leeds LS11 8nd to W10 Greenhouse, Beeston Road, Beeston Road Leeds LS11 6AD on 12 June 2017 | |
02 Jun 2017 | SH02 | Sub-division of shares on 15 May 2017 | |
19 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | CH01 | Director's details changed for Mr Martin Mansell on 7 March 2014 | |
06 Mar 2015 | CH01 | Director's details changed for Ms Katherine Greenbrown on 7 March 2014 | |
06 Mar 2015 | CH01 | Director's details changed for Mr David Greenbrown on 7 March 2014 |