- Company Overview for AGCL PROPERTIES LIMITED (07854659)
- Filing history for AGCL PROPERTIES LIMITED (07854659)
- People for AGCL PROPERTIES LIMITED (07854659)
- More for AGCL PROPERTIES LIMITED (07854659)
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) |
---|---|---|---|
28 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
19 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Jan 2017 | CH01 | Director's details changed for Mr Alun Griffiths on 19 January 2017 | |
19 Jan 2017 | CH01 | Director's details changed for Ms Edla Marlborough on 19 January 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
26 Jul 2016 | AP01 | Appointment of Mr William James Caradog Griffiths as a director on 30 November 2015 | |
26 Jul 2016 | AP01 | Appointment of Mrs Pauline Eynon Griffiths as a director on 30 November 2015 | |
26 Jul 2016 | AP01 | Appointment of Ms Edla Marlborough as a director on 30 November 2015 | |
13 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
01 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
31 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | AD01 | Registered office address changed from Waterways House Merthyr Road Llanfoist Abergavenny Gwent NP7 9LN United Kingdom on 12 December 2013 | |
24 Jun 2013 | AAMD | Amended full accounts made up to 31 December 2012 | |
21 Feb 2013 | AD01 | Registered office address changed from 21 Nevill Street Abergavenny Gwent NP7 5AA United Kingdom on 21 February 2013 | |
23 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Jan 2013 | AD01 | Registered office address changed from 21-23 Nevill Street Abergavenny Gwent NP7 5AA Wales on 2 January 2013 | |
27 Dec 2012 | CERTNM |
Company name changed united renewable energy LIMITED\certificate issued on 27/12/12
|
|
27 Dec 2012 | CONNOT | Change of name notice | |
27 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
29 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Jan 2012 | AA01 | Previous accounting period shortened from 30 November 2012 to 31 December 2011 | |
12 Dec 2011 | AD01 | Registered office address changed from 19-23 Nevill Street Abergavenny Monmouthshire NP7 5AA United Kingdom on 12 December 2011 |