- Company Overview for AGM RELOCATION LIMITED (08940340)
- Filing history for AGM RELOCATION LIMITED (08940340)
- People for AGM RELOCATION LIMITED (08940340)
- More for AGM RELOCATION LIMITED (08940340)
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 |