- Company Overview for AGHOCO 1709 LIMITED (11384691)
- Filing history for AGHOCO 1709 LIMITED (11384691)
- People for AGHOCO 1709 LIMITED (11384691)
- Charges for AGHOCO 1709 LIMITED (11384691)
- More for AGHOCO 1709 LIMITED (11384691)
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) |
---|---|---|---|
29 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
25 Apr 2022 | MR01 | Registration of charge 113846910001, created on 8 April 2022 | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
24 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2020 | MA | Memorandum and Articles of Association | |
30 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
10 Mar 2020 | AAMD | Amended total exemption full accounts made up to 31 October 2019 | |
17 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
20 Jun 2019 | AA01 | Current accounting period extended from 31 May 2019 to 31 October 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from Forbes Dawson Ltd. Fairbank House 31 Ashley Road Altrincham WA14 2DP United Kingdom to Briery Mount 12 Briery Close Windermere Cumbria LA23 1NB on 20 June 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Forbes Dawson Ltd. Fairbank House 31 Ashley Road Altrincham WA14 2DP on 27 March 2019 | |
21 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 6 March 2019
|
|
19 Mar 2019 | SH02 | Sub-division of shares on 6 March 2019 | |
19 Mar 2019 | SH08 | Change of share class name or designation | |
18 Mar 2019 | PSC01 | Notification of George Hardy as a person with significant control on 6 March 2019 | |
14 Mar 2019 | PSC04 | Change of details for Mrs Sally Margaret Hardy as a person with significant control on 6 March 2019 | |
14 Mar 2019 | PSC04 | Change of details for Dr Robert Hardy as a person with significant control on 6 March 2019 |