AGORA GARDENS ROAD MANAGEMENT COMPANY LIMITED
Company number 08938907
- Company Overview for AGORA GARDENS ROAD MANAGEMENT COMPANY LIMITED (08938907)
- Filing history for AGORA GARDENS ROAD MANAGEMENT COMPANY LIMITED (08938907)
- People for AGORA GARDENS ROAD MANAGEMENT COMPANY LIMITED (08938907)
- More for AGORA GARDENS ROAD MANAGEMENT COMPANY LIMITED (08938907)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
03 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
13 Aug 2021 | PSC01 | Notification of Robert Alan Key as a person with significant control on 13 August 2021 | |
13 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 13 August 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
28 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
26 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
17 Jan 2017 | TM01 | Termination of appointment of Kevin Humphries as a director on 5 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Jayne Humphries as a director on 5 January 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from Rockfield Farm Under the Hill Biddulph Moor Stoke-on-Trent ST8 7RR to 3 Agora Gardens Newchapel Stoke-on-Trent Staffordshire ST7 4QE on 17 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Mr Kenneth John Clarke as a director on 5 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Mr Robert Alan Key as a director on 5 January 2017 | |
29 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 7 November 2016
|