- Company Overview for A G (LANCASTER 2015) LIMITED (09836029)
- Filing history for A G (LANCASTER 2015) LIMITED (09836029)
- People for A G (LANCASTER 2015) LIMITED (09836029)
- Charges for A G (LANCASTER 2015) LIMITED (09836029)
- More for A G (LANCASTER 2015) LIMITED (09836029)
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 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
29 Jul 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 30 October 2023 | |
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
13 Aug 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
18 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
14 Oct 2019 | PSC04 | Change of details for Grahah Roger Cass as a person with significant control on 27 October 2017 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
13 Nov 2018 | PSC01 | Notification of Grahah Roger Cass as a person with significant control on 21 October 2017 | |
13 Nov 2018 | PSC04 | Change of details for Mr Andrew Mitchell Barker as a person with significant control on 21 October 2017 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Sep 2018 | AD01 | Registered office address changed from 12a Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom to 1 Park View Court St Paul's Road Shipley BD18 3DZ on 12 September 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
07 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
07 Jun 2016 | CH01 | Director's details changed for Mr Andrew Mitchell Barker on 7 June 2016 | |
19 May 2016 | MR01 |
Registration of charge 098360290002, created on 29 April 2016
|
|
01 Mar 2016 | MR01 | Registration of charge 098360290001, created on 17 February 2016 |