Advanced company searchLink opens in new window

A & G LAND & PROPERTY AGENTS LIMITED

Company number 13124987

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Conflict of interest 31/03/2023
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 40
14 Apr 2023 CERTNM Company name changed a & g land & property auctions LIMITED\certificate issued on 14/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
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
  • GBP 10