- Company Overview for AGEM PROPERTIES LTD (12295166)
- Filing history for AGEM PROPERTIES LTD (12295166)
- People for AGEM PROPERTIES LTD (12295166)
- Charges for AGEM PROPERTIES LTD (12295166)
- More for AGEM PROPERTIES LTD (12295166)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with updates | |
10 Jan 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
01 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
01 Sep 2021 | AD01 | Registered office address changed from 12 Malting Square Yaxley Peterborough PE7 3JJ England to 42 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 1 September 2021 | |
03 Aug 2021 | MR01 | Registration of charge 122951660001, created on 3 August 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
27 Aug 2020 | CH01 | Director's details changed for Ms Gemma Louise Goodale on 24 August 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Mr Giovanni D'amore on 24 August 2020 | |
27 Aug 2020 | PSC04 | Change of details for Ms Gemma Louise Goodale as a person with significant control on 24 August 2020 | |
27 Aug 2020 | PSC04 | Change of details for Mr Giovanni D'amore as a person with significant control on 24 August 2020 | |
04 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-04
|