AGL CONSTRUCTION MANAGEMENT LIMITED
Company number 08460028
- Company Overview for AGL CONSTRUCTION MANAGEMENT LIMITED (08460028)
- Filing history for AGL CONSTRUCTION MANAGEMENT LIMITED (08460028)
- People for AGL CONSTRUCTION MANAGEMENT LIMITED (08460028)
- More for AGL CONSTRUCTION MANAGEMENT LIMITED (08460028)
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 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
01 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
20 Dec 2023 | PSC04 | Change of details for Mr George Micheal Connolly as a person with significant control on 19 December 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Anne Barbara Connolly as a director on 19 December 2023 | |
19 Dec 2023 | AP01 | Appointment of Mr George Micheal Connolly as a director on 19 December 2023 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
16 Mar 2023 | PSC04 | Change of details for Mr George Micheal Connolly as a person with significant control on 13 March 2023 | |
09 Feb 2023 | PSC04 | Change of details for Mr George Micheal Connolly as a person with significant control on 9 February 2023 | |
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 May 2019 | AD01 | Registered office address changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
20 Mar 2018 | PSC04 | Change of details for Mr George Micheal Connolly as a person with significant control on 20 March 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 May 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
10 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |