A & G LAND & PROPERTY AGENTS LIMITED
Company number 13124987
- Company Overview for A & G LAND & PROPERTY AGENTS LIMITED (13124987)
- Filing history for A & G LAND & PROPERTY AGENTS LIMITED (13124987)
- People for A & G LAND & PROPERTY AGENTS LIMITED (13124987)
- More for A & G LAND & PROPERTY AGENTS LIMITED (13124987)
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) |
---|---|---|---|
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
14 Apr 2023 | CERTNM |
Company name changed a & g land & property auctions LIMITED\certificate issued on 14/04/23
|
|
05 Apr 2023 | PSC04 | Change of details for Mr Julian Fraser Thomson as a person with significant control on 31 March 2023 | |
05 Apr 2023 | PSC01 | Notification of Julian Fraser Thomson as a person with significant control on 31 March 2023 | |
05 Apr 2023 | PSC07 | Cessation of Anderson & Garland Holdco Limited as a person with significant control on 31 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
16 Apr 2021 | CH01 | Director's details changed for Mr Gareth Peter Gilbert Jones on 16 April 2021 | |
14 Apr 2021 | AA01 | Current accounting period extended from 31 January 2022 to 31 March 2022 | |
16 Feb 2021 | CH01 | Director's details changed for Mr Gareth Peter Gilbert Jones on 16 February 2021 | |
16 Feb 2021 | PSC01 | Notification of Gareth Peter Gilbert Jones as a person with significant control on 11 January 2021 | |
16 Feb 2021 | PSC02 | Notification of Anderson & Garland Holdco Limited as a person with significant control on 11 January 2021 | |
16 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 16 February 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Frederick John Wyrley-Birch on 14 January 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Julian Fraser Thomson on 14 January 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Gareth Peter Gilbert Jones on 14 January 2021 | |
13 Jan 2021 | AD01 | Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre Newcastle upon Tyne NE3 3LS United Kingdom to Anderson House Crispin Court Newbiggin Lane Newcastle upon Tyne NE5 1BF on 13 January 2021 | |
11 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-11
|