Advanced company searchLink opens in new window

AG NEWQUAY LIMITED

Company number 08705531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2022 MR01 Registration of charge 087055310005, created on 21 March 2022
28 Feb 2022 PSC05 Change of details for Southern Parks Limited as a person with significant control on 25 November 2021
07 Jan 2022 TM01 Termination of appointment of Mark Robert Maduras as a director on 25 November 2021
17 Dec 2021 MR04 Satisfaction of charge 087055310004 in full
02 Dec 2021 AD01 Registered office address changed from 23 Savile Row London W1S 2ET England to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 2 December 2021
30 Nov 2021 AP01 Appointment of Mr Neill Timothy Ryder as a director on 25 November 2021
30 Nov 2021 AP01 Appointment of Mr Greg Lashley as a director on 25 November 2021
30 Nov 2021 AP01 Appointment of Mr Carl Anthony Castledine as a director on 25 November 2021
29 Nov 2021 TM01 Termination of appointment of Thomas John Lewis Rowley as a director on 25 November 2021
29 Nov 2021 TM01 Termination of appointment of Anuj Kumar Mittal as a director on 25 November 2021
29 Nov 2021 TM01 Termination of appointment of Michael William Diana as a director on 25 November 2021
11 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
10 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
10 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
10 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
10 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
01 Feb 2021 AA Micro company accounts made up to 31 December 2019
22 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
22 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
03 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
09 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
28 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 06/10/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Oct 2020 MA Memorandum and Articles of Association
28 Oct 2020 MA Memorandum and Articles of Association
07 Oct 2020 MR01 Registration of charge 087055310004, created on 7 October 2020