A.G. PROPERTY BUYERS LIMITED

11934313 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11934313
CategoryPrivate Limited Company
Incorporated09 Apr 2019
Age5 years, 19 days
JurisdictionEngland Wales

SUMMARY

A.G. PROPERTY BUYERS LIMITED is an active private limited company with number 11934313. It was incorporated 5 years, 19 days ago, on 09 April 2019. The company address is 11934313 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Change sail address company with new address

Date: 31 Jan 2024

Category: Address

Type: AD02

New address: Regus Breakspear Park C/O Subtilis Accountancy Ltd Breakspear Park, Suite F Hemel Hempstead Herts HP2 4TZ

Documents

View document PDF

Default companies house registered office address applied

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Address

Type: RP05

Change date: 2024-01-24

Default address: PO Box 4385, 11934313 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sisir Kumar Ghosh

Appointment date: 2021-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

New address: PO Box 4385 Cardiff CF14 8LH

Change date: 2021-04-16

Old address: , Innovation House C/O Subtilis Accountancy Ltd, 39 Mark Road, Hemel Hempstead, Herts, HP2 7DN, England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2020

Action Date: 27 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-27

Charge number: 119343130002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2020

Action Date: 30 Aug 2020

Category: Address

Type: AD01

Old address: , Innovation House C/O Subtilis Accountancy Ltd, 39 Mark Road, Hemel Hempstead, HP2 7DN, England

Change date: 2020-08-30

New address: PO Box 4385 Cardiff CF14 8LH

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2020

Action Date: 30 Aug 2020

Category: Address

Type: AD01

New address: PO Box 4385 Cardiff CF14 8LH

Change date: 2020-08-30

Old address: , 22 Byards Croft, London, SW16 5EY, United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-26

Charge number: 119343130001

Documents

View document PDF

Incorporation company

Date: 09 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND NEW INVESTMENT CO., LTD.

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11188168
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CREEDTONE LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC612443
Status:ACTIVE
Category:Private Limited Company

ELECTRA PRIVATE EQUITY PARTNERS

PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:LP003568
Status:ACTIVE
Category:Limited Partnership

NINES ENT LIMITED

135 SANDRINGHAM ROAD,LONDON,NW2 5EJ

Number:11341536
Status:ACTIVE
Category:Private Limited Company
Number:04815748
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SEE WORLD LTD

39 VENICE HOUSE,WEMBLEY,HA0 1QL

Number:07335902
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