AGF FINANCE LIMITED

Carpenter Court 1 Maple Road Carpenter Court 1 Maple Road, Stockport, SK7 2DH, Cheshire, England
StatusACTIVE
Company No.07742935
CategoryPrivate Limited Company
Incorporated17 Aug 2011
Age12 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

AGF FINANCE LIMITED is an active private limited company with number 07742935. It was incorporated 12 years, 9 months, 5 days ago, on 17 August 2011. The company address is Carpenter Court 1 Maple Road Carpenter Court 1 Maple Road, Stockport, SK7 2DH, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-28

Old address: Suite 1 Lower Ground Floor One George Yard London EC3V 9DF England

New address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

Old address: 9 North Park Chalfont St. Peter Gerrards Cross SL9 8JS England

Change date: 2022-08-30

New address: Suite 1 Lower Ground Floor One George Yard London EC3V 9DF

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed GO2 asset finance LIMITED\certificate issued on 19/08/22

Documents

View document PDF

Resolution

Date: 17 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 19 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AAMD

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Old address: Imogen House, 37 Moorbridge Road Bingham Nottingham NG13 8GG England

Change date: 2019-03-07

New address: 9 North Park Chalfont St. Peter Gerrards Cross SL9 8JS

Documents

View document PDF

Change account reference date company current extended

Date: 24 Sep 2018

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mcroberts Ferguson

Change date: 2017-01-10

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-25

Officer name: Mr Graeme Ferguson-Parr

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Mark Shears

Termination date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-23

Officer name: Mr Graeme Ferguson-Parr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Old address: Suite 3 24 High Street Ruddington Nottingham NG11 6EA England

New address: Imogen House, 37 Moorbridge Road Bingham Nottingham NG13 8GG

Change date: 2015-11-23

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fsp finance LTD\certificate issued on 14/10/15

Documents

View document PDF

Change of name notice

Date: 14 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Old address: 9 North Park Gerrards Cross Buckinghamshire SL9 8JS

New address: Suite 3 24 High Street Ruddington Nottingham NG11 6EA

Change date: 2015-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-08

Officer name: Mr Graeme Ferguson-Parr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

New address: 9 North Park Gerrards Cross Buckinghamshire SL9 8JS

Change date: 2015-06-08

Old address: 26 Park Road Melton Mowbray Leicestershire LE13 1TT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-18

Officer name: Mr Tim Shears

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Ferguson-Parr

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 29 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-29

Officer name: Mr Graeme Ferguson-Parr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Nov 2012

Action Date: 17 Aug 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-08-17

Form type: AR01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-09

Old address: Neville House 49 High St Oakham LE15 6DH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Change account reference date company current extended

Date: 29 Aug 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-09-30

Documents

View document PDF

Incorporation company

Date: 17 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2 CABS LIMITED

WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:03911585
Status:LIQUIDATION
Category:Private Limited Company

ABBOTS WALK VAPING LTD

UNIT 2 ABBOTS WALK,BIGGLESWADE,SG18 0LF

Number:11331493
Status:ACTIVE
Category:Private Limited Company

LONDON CATALYST

45 WESTMINSTER BRIDGE ROAD,,SE1 7JB

Number:03460296
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OILFIELD CONSULTANCY LTD

12 GUEST ROAD,POOLE,BH16 5LQ

Number:11937618
Status:ACTIVE
Category:Private Limited Company

SHELL CAIRNIE ROAD, ARBROATH

CAIRNIE ROAD FILLING STATION,ARBROATH,

Number:SL004096
Status:ACTIVE
Category:Limited Partnership

SZOMBATI LTD

42 BISHOPS RISE,HATFIELD,AL10 9HH

Number:09260929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source