AGECROFT MANAGEMENT LTD

Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from 5th Floor Minerva House 29 East Parade Leeds LS1 5PS England to 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2025-04-28

View Document

14/01/2514 January 2025 Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2025-01-01

View Document

14/01/2514 January 2025 Appointment of Mr Steven Bradley Underwood as a director on 2025-01-01

View Document

18/12/2418 December 2024 Certificate of change of name

View Document

19/11/2419 November 2024 Termination of appointment of James Edward Maddy as a director on 2024-11-18

View Document

19/11/2419 November 2024 Termination of appointment of Cromwell Corporate Secretarial Limited as a secretary on 2024-11-18

View Document

19/11/2419 November 2024 Termination of appointment of Cromwell Director Limited as a director on 2024-11-18

View Document

19/11/2419 November 2024 Appointment of Ms Jennifer Elizabeth Lambkin as a director on 2024-11-18

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

09/06/239 June 2023 Director's details changed for Cromwell Director Limited on 2023-05-10

View Document

09/06/239 June 2023 Director's details changed for Mr James Edward Maddy on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on 2023-05-10

View Document

28/04/2328 April 2023 Change of details for Manchester Waste Recycling Limited as a person with significant control on 2023-04-03

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

28/09/2228 September 2022 Cessation of D.U.K.E. Real Estate Limited as a person with significant control on 2020-10-21

View Document

24/09/2224 September 2022 Particulars of variation of rights attached to shares

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

16/05/2216 May 2022 Change of details for Green Earth Developments Limited as a person with significant control on 2021-08-09

View Document

11/10/2111 October 2021 Appointment of Mr James Edward Maddy as a director on 2021-10-08

View Document

11/10/2111 October 2021 Termination of appointment of Robert Stephen Jones as a director on 2021-10-08

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

25/10/1925 October 2019 SECOND FILING OF PSC01 FOR STEPHEN ALLEN SCHWARZMAN

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D.U.K.E. REAL ESTATE LIMITED

View Document

11/10/1911 October 2019 CESSATION OF SHEPVAL DEVELOPMENT COMPANY LIMITED AS A PSC

View Document

23/04/1923 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

13/04/1813 April 2018 CESSATION OF IVAN LEODNIOVICH LINSHITS AS A PSC

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

01/03/171 March 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 24/02/2017

View Document

01/03/171 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 24/02/2017

View Document

08/05/168 May 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

19/02/1619 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

14/04/1514 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

20/02/1520 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ

View Document

03/07/133 July 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 01/07/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SCOTT / 01/07/2013

View Document

12/03/1312 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MADDY

View Document

12/12/1212 December 2012 CORPORATE DIRECTOR APPOINTED VALSEC DIRECTOR LIMITED

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR FRASER KENNEDY

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 05/11/2012

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILD

View Document

11/06/1211 June 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

03/03/113 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR FRASER JAMES KENNEDY

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ABAYOMI OKUNOLA

View Document

02/03/102 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 15/02/2010

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR DIDIER TANDY

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR ABAYOMI ABIODUN OKUNOLA

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MICHEL TANDY / 12/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SCOTT / 12/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CHILD / 12/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MADDY / 12/10/2009

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/04/093 April 2009 DIRECTOR APPOINTED JAMES EDWARD MADDY

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WELLS

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 12/03/2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 18/02/2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED CAROLINE SCOTT

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR ALASTAIR SHEPHERD

View Document

13/02/0813 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 30/06/08

View Document

06/03/076 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0223 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0223 April 2002 S-DIV 15/04/02

View Document

19/04/0219 April 2002 COMPANY NAME CHANGED PINCO 1727 LIMITED CERTIFICATE ISSUED ON 19/04/02

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company