AG NEWPERRAN LIMITED
Status | ACTIVE |
Company No. | 11352316 |
Category | Private Limited Company |
Incorporated | 09 May 2018 |
Age | 6 years, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 16 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113523160003
Documents
Mortgage satisfy charge full
Date: 16 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113523160002
Documents
Mortgage satisfy charge full
Date: 16 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113523160001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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 |
1 CAPELLA CLOSE,SPALDING,PE11 2TB
Number: | 05162457 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
88 BOUNDARY ROAD,HOVE,BN3 7GA
Number: | 11599496 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |