75 AGAR GROVE LIMITED
Status | ACTIVE |
Company No. | 03425048 |
Category | Private Limited Company |
Incorporated | 26 Aug 1997 |
Age | 26 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
75 AGAR GROVE LIMITED is an active private limited company with number 03425048. It was incorporated 26 years, 9 months, 7 days ago, on 26 August 1997. The company address is 4 Beech Mews 4 Beech Mews, Stockport, SK2 6LB, Cheshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Appoint person director company with name date
Date: 02 Jun 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-04
Officer name: Hanna Katarzyna Farbiszewska
Documents
Termination director company with name termination date
Date: 31 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-04
Officer name: Paul Tipler
Documents
Accounts with accounts type dormant
Date: 28 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Accounts with accounts type dormant
Date: 09 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type dormant
Date: 08 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type dormant
Date: 11 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type dormant
Date: 16 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type dormant
Date: 13 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eldar Chen
Appointment date: 2017-01-09
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Lowles
Termination date: 2017-01-09
Documents
Accounts with accounts type dormant
Date: 08 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type dormant
Date: 12 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-12
New address: C/O Amanda Cummings 4 Beech Mews Davenport Park Stockport Cheshire SK2 6LB
Old address: 77 Chapel Street Billericay Essex CM12 9LR
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type dormant
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type dormant
Date: 20 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type dormant
Date: 28 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type dormant
Date: 12 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lucy Lowles
Change date: 2010-08-26
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Tipler
Change date: 2010-08-26
Documents
Accounts with accounts type dormant
Date: 26 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Appoint person director company with name
Date: 07 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Enrique Minarro Viseras
Documents
Termination director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Done
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / amanda cummings / 01/01/2009
Documents
Accounts with accounts type dormant
Date: 11 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 06/03/2009 from 75 agar grove london NW1 9UE
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Resolution
Date: 03 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Aug 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/03; full list of members
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 12 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/00; full list of members
Documents
Accounts with accounts type dormant
Date: 23 May 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/99; no change of members
Documents
Accounts with accounts type dormant
Date: 28 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/98; full list of members
Documents
Legacy
Date: 28 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 24/11/97 from: studio house delamare road cheshunt waltham cross hertfordshire EN8 9TD
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 26/08/97--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 03 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 03/09/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH TOMASZ POGORZELSKI
SUITE 3 THE DELPHI BUILDING,KNOWSLEY,L33 7XL
Number: | LP013109 |
Status: | ACTIVE |
Category: | Limited Partnership |
3-48 SUTHERLAND AVENUE,LONDON,W9 2QU
Number: | 10308161 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUNTAIN HOUSE,HALESOWEN,B63 3BL
Number: | 11666632 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 16 EARLSFIELD BUSINESS CENTRE 9 LYDDEN ROAD,LONDON,SW18 4LT
Number: | 07793085 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEWART MILNE HOMES (KIRKTON) LIMITED
PEREGRINE HOUSE,WESTHILL BUSINESS PARK WESTHILL,AB32 6TQ
Number: | SC214204 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 QUEEN STREET,RIPLEY,DE5 9TJ
Number: | 08790825 |
Status: | ACTIVE |
Category: | Private Limited Company |