- Company Overview for A & GP HOLDINGS LIMITED (10122137)
- Filing history for A & GP HOLDINGS LIMITED (10122137)
- People for A & GP HOLDINGS LIMITED (10122137)
- Charges for A & GP HOLDINGS LIMITED (10122137)
- More for A & GP HOLDINGS LIMITED (10122137)
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) |
---|---|---|---|
05 Aug 2022 | CH01 | Director's details changed for Mr Christopher Campbell on 25 July 2022 | |
04 Aug 2022 | CH02 | Director's details changed for Gold Round Limited on 25 July 2022 | |
04 Aug 2022 | PSC05 | Change of details for Gold Round Limited as a person with significant control on 25 July 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 4 August 2022 | |
10 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
07 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
01 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
28 Sep 2020 | MR04 | Satisfaction of charge 101221370001 in full | |
23 Sep 2020 | MR01 | Registration of charge 101221370003, created on 22 September 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Dec 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
27 Sep 2019 | CH03 | Secretary's details changed for Mr Jamie Christopher Constable on 9 August 2019 | |
27 Sep 2019 | CH03 | Secretary's details changed for Susanna Kim Ratcliffe on 9 August 2019 | |
27 Sep 2019 | PSC04 | Change of details for Ms Susanna Kim Ratcliffe as a person with significant control on 9 August 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Christopher Campbell on 9 August 2019 | |
12 Aug 2019 | CH04 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
23 Apr 2019 | PSC02 | Notification of Gold Round Limited as a person with significant control on 25 August 2017 | |
27 Mar 2019 | CH01 | Director's details changed for Mr Christopher Campbell on 27 March 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018 |