- Company Overview for AG NEWQUAY LIMITED (08705531)
- Filing history for AG NEWQUAY LIMITED (08705531)
- People for AG NEWQUAY LIMITED (08705531)
- Charges for AG NEWQUAY LIMITED (08705531)
- More for AG NEWQUAY LIMITED (08705531)
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
|
|
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 |