AAG PRIVATE CLIENTS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

15/04/2415 April 2024 Director's details changed for Mr Richard John Balaes on 2024-04-15

View Document

15/04/2415 April 2024 Registered office address changed from Ground Floor 30 Lombard Street London EC3V 9BQ England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2024-04-15

View Document

15/04/2415 April 2024 Director's details changed for Mr Stuart Daniel Hudson on 2024-04-15

View Document

09/04/249 April 2024 Registered office address changed from Queen Anne's Gate 2 Dartmouth Street London SW1H 9BP England to Ground Floor 30 Lombard Street London EC3V 9BQ on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM C/O GORMAN DARBY & CO LTD 39 HATTON GARDEN LONDON EC1N 8EH

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GALE

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY LYNSEY SYKES DAVIES

View Document

11/01/1911 January 2019 SECRETARY APPOINTED EMMA BALAES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR LYNSEY SYKES DAVIES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR RICHARD JOHN BALAES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY JAYNE ALEXANDER

View Document

19/12/1619 December 2016 SECRETARY APPOINTED LYNSEY ANN SYKES DAVIES

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR STUART DANIEL HUDSON

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED LYNSEY ANN SYKES DAVIES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED PETER GALE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 74 CHANCERY LANE LONDON WC2A 1AD

View Document

28/03/1328 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/04/101 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM C/O GORMAN DARBY & CO 74 CHANCERY LANE LONDON WC2A 1AD

View Document

02/04/092 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM C/O DARBY TWYMAN JONES 427 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/092 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL PIKE

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MICHAEL ANTHONY PIKE

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 43 BURKES ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1PW

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 18 EXETER STREET LONDON WC2E 7DU

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 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