AG NEWPERRAN LIMITED

The Maylands Building The Maylands Building, Hemel Hempstead, HP2 7TG, England
StatusACTIVE
Company No.11352316
CategoryPrivate Limited Company
Incorporated09 May 2018
Age6 years, 23 days
JurisdictionEngland Wales

SUMMARY

AG NEWPERRAN LIMITED is an active private limited company with number 11352316. It was incorporated 6 years, 23 days ago, on 09 May 2018. The company address is The Maylands Building The Maylands Building, Hemel Hempstead, HP2 7TG, England.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2024

Action Date: 19 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-19

Officer name: Mr Carl Anthony Castledine

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 07 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 07 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neill Timothy Ryder

Termination date: 2023-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2022

Action Date: 02 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Southern Parks Ltd

Change date: 2022-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

New address: The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG

Change date: 2022-09-02

Old address: Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113523160004

Charge creation date: 2022-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2022

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-01

Psc name: Southern Parks Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2022

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-01

Psc name: Adam Robert Schwartz

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2022

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joshua Sean Baumgarten

Cessation date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-25

Officer name: Mark Robert Maduras

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113523160003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113523160002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113523160001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

New address: Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX

Change date: 2021-12-02

Old address: 23 Savile Row London W1S 2ET United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-25

Officer name: Mr Neill Timothy Ryder

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Lashley

Appointment date: 2021-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Anthony Castledine

Appointment date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anuj Kumar Mittal

Termination date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas John Lewis Rowley

Termination date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-25

Officer name: Michael William Diana

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joshua Sean Baumgarten

Notification date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-01

Psc name: Adam Robert Schwartz

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Laurence Gordon

Cessation date: 2021-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Memorandum articles

Date: 21 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2019

Action Date: 28 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-28

Charge number: 113523160003

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2018

Action Date: 23 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-23

Charge number: 113523160001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2018

Action Date: 23 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-23

Charge number: 113523160002

Documents

View document PDF

Incorporation company

Date: 09 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRK ACCOUNTING SERVICES LIMITED

BARCLAYS BANK CHAMBERS,USK,NP15 1AB

Number:05422437
Status:ACTIVE
Category:Private Limited Company

LIBERTY LIVING (LIBERTY SP) LIMITED

FIFTH FLOOR, PENINSULAR HOUSE,LONDON,EC3R 8NB

Number:04017775
Status:ACTIVE
Category:Private Limited Company

R J CONTRACTORS LIMITED

1 CAPELLA CLOSE,SPALDING,PE11 2TB

Number:05162457
Status:ACTIVE
Category:Private Limited Company

RECYCLING OPTIONS LIMITED

OPTIONS HOUSE MARIES WAY,SILVERDALE NEWCASTLE UNDER LYME,ST5 6PA

Number:04185731
Status:ACTIVE
Category:Private Limited Company

SPECIALIST TRAINING CONSULTANTS LTD

THE SYCAMORES,SEAFORD,BN25 3PQ

Number:03342431
Status:ACTIVE
Category:Private Limited Company

SUE MACLAINE COMPANY LIMITED

88 BOUNDARY ROAD,HOVE,BN3 7GA

Number:11599496
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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