Advanced company searchLink opens in new window

AGM RELOCATION LIMITED

Company number 08940340

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)
06 Dec 2024 AP01 Appointment of Mr Alistair Paul Robert Bingle as a director on 1 April 2024
22 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
19 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
15 Mar 2024 AA01 Previous accounting period extended from 24 June 2023 to 30 June 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
03 Jul 2023 AA Group of companies' accounts made up to 30 June 2022
09 Jun 2023 AP01 Appointment of Mr Colin Sargent as a director on 16 November 2022
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
24 Mar 2022 AA Group of companies' accounts made up to 30 June 2021
28 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
28 Feb 2022 AP01 Appointment of Mr David Michael Hibbert as a director on 1 February 2022
25 Feb 2022 AP01 Appointment of Mr Kirk Dugard as a director on 1 February 2022
29 Jan 2022 PSC01 Notification of India Abigail Sargent as a person with significant control on 16 March 2021
29 Jan 2022 PSC07 Cessation of Paul John Evans as a person with significant control on 16 March 2021
19 Jan 2022 AD01 Registered office address changed from The Heights East Cranborne Road Potters Bar EN6 3JN England to The Heights East Cranborne Road Potters Bar EN6 3JN on 19 January 2022
19 Jan 2022 AD01 Registered office address changed from The Height East Cranborne Road Potters Bar EN6 3JN England to The Heights East Cranborne Road Potters Bar EN6 3JN on 19 January 2022
11 Jan 2022 AD01 Registered office address changed from 5 Smeaton Close Aylesbury HP19 8UN England to The Height East Cranborne Road Potters Bar EN6 3JN on 11 January 2022
14 Jul 2021 AA Group of companies' accounts made up to 30 June 2020
25 Jun 2021 AA01 Current accounting period shortened from 25 June 2020 to 24 June 2020
19 May 2021 AD01 Registered office address changed from The Heights East Cranborne Road Potters Bar EN6 3JN England to 5 Smeaton Close Aylesbury HP19 8UN on 19 May 2021
10 May 2021 TM01 Termination of appointment of Paul John Evans as a director on 16 March 2021
30 Apr 2021 AP01 Appointment of Mr. Stephen Samuel Sampson as a director on 20 April 2021
30 Apr 2021 TM01 Termination of appointment of Lawrence Edward Mcgreal as a director on 22 April 2021
30 Apr 2021 AP01 Appointment of Mr. Mark Costa-Rising as a director on 30 April 2021