AGHOCO 1566 (BIDCO) LIMITED

The Discovery Building Biocity The Discovery Building Biocity, Nottingham, NG1 1GR, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.10887491
CategoryPrivate Limited Company
Incorporated27 Jul 2017
Age6 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

AGHOCO 1566 (BIDCO) LIMITED is an active private limited company with number 10887491. It was incorporated 6 years, 10 months, 18 days ago, on 27 July 2017. The company address is The Discovery Building Biocity The Discovery Building Biocity, Nottingham, NG1 1GR, Nottinghamshire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 12 Apr 2024

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mrs Louisa Elizabeth Jordison

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2023

Action Date: 31 Jul 2023

Category: Capital

Type: SH01

Capital : 1,400,001 GBP

Date: 2023-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108874910005

Charge creation date: 2023-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-15

Charge number: 108874910004

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Mr Jonathan Gareth Williams

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-22

Charge number: 108874910003

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louisa Elizabeth Jordison

Appointment date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Jane Tabiner

Termination date: 2021-10-31

Documents

View document PDF

Resolution

Date: 17 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108874910002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108874910001

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Jennings Keck

Termination date: 2021-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-25

Officer name: Barry John Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Daniel Kelly

Appointment date: 2021-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-25

Officer name: Mr Sacha Oshry

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Paul Jonathan Clewlow

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Overton

Appointment date: 2021-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-31

Officer name: Dr Paul Jonathan Clewlow

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-31

Officer name: Simon Christopher Hirst

Documents

View document PDF

Memorandum articles

Date: 26 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2018

Action Date: 04 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-04

Charge number: 108874910002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

New address: The Discovery Building Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GR

Change date: 2017-10-26

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Capital : 400,001 GBP

Date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Jonathan Clewlow

Appointment date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jonathan Gareth Williams

Appointment date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mrs Victoria Jane Tabiner

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Christopher Hirst

Appointment date: 2017-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-29

Charge number: 108874910001

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr Kevin Jennings Keck

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-20

Psc name: Aghoco 1578 (Midco) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-20

Psc name: Inhoco Formations Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Sep 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-18

Officer name: a G Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Barry Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Roger Hart

Documents

View document PDF

Resolution

Date: 18 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMOSTORES.COM LIMITED

BURRINGTON BUSINESS PARK,PLYMOUTH,PL5 3LX

Number:06755395
Status:ACTIVE
Category:Private Limited Company

FURNITURE ARTIST LTD

UNIT B3 20-22 FOWLER ROAD,ILFORD,IG6 3UT

Number:09462156
Status:ACTIVE
Category:Private Limited Company

MARKEY DEVELOPMENTS LLP

Q1 QUADRANT WAY,GLOUCESTER,GL2 2RN

Number:OC309589
Status:ACTIVE
Category:Limited Liability Partnership

PLIRICA HOLDINGS (UK) LIMITED

5TH FLOOR PORTMAN HOUSE,LONDON,W1H 6DU

Number:09893308
Status:ACTIVE
Category:Private Limited Company

RSTEAM SOLUTIONS LTD

APARTMENT 12 THE NORMAL BOOT AND SHOE FACTORY,NORTHAMPTON,NN1 4JA

Number:08507308
Status:ACTIVE
Category:Private Limited Company

THE BIS SERVICES LIMITED

WELLESLEY HOUSE,ROYAL ARSENAL,SE18 6SS

Number:06004726
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