AG RETALLACK LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Appointment of Mr Marcus Simon Dench as a director on 2025-05-30 |
02/06/252 June 2025 | Termination of appointment of Simon Edward Jones as a director on 2025-05-30 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
10/02/2510 February 2025 | Registration of charge 113523860004, created on 2025-02-04 |
10/02/2510 February 2025 | Resolutions |
23/01/2523 January 2025 | Appointment of Mr Simon Edward Jones as a director on 2025-01-15 |
30/07/2430 July 2024 | |
30/07/2430 July 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
04/06/244 June 2024 | |
04/06/244 June 2024 | |
09/05/249 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
15/03/2415 March 2024 | Director's details changed for Mr Carl Anthony Castledine on 2023-11-19 |
21/01/2421 January 2024 | |
21/01/2421 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
10/01/2410 January 2024 | |
10/01/2410 January 2024 | |
03/07/233 July 2023 | Termination of appointment of Neill Timothy Ryder as a director on 2023-06-19 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
06/01/236 January 2023 | Accounts for a small company made up to 2021-12-31 |
16/09/2216 September 2022 | Change of details for Southern Parks Ltd as a person with significant control on 2022-09-02 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with updates |
04/04/224 April 2022 | Resolutions |
04/04/224 April 2022 | Resolutions |
04/04/224 April 2022 | Memorandum and Articles of Association |
04/04/224 April 2022 | Resolutions |
23/03/2223 March 2022 | Registration of charge 113523860003, created on 2022-03-21 |
28/02/2228 February 2022 | Notification of Southern Parks Ltd as a person with significant control on 2021-01-01 |
25/02/2225 February 2022 | Cessation of Joshua Sean Baumgarten as a person with significant control on 2021-01-01 |
25/02/2225 February 2022 | Cessation of Adam Robert Schwartz as a person with significant control on 2021-01-01 |
07/01/227 January 2022 | Termination of appointment of Mark Robert Maduras as a director on 2021-11-25 |
02/12/212 December 2021 | Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 2021-12-02 |
30/11/2130 November 2021 | Appointment of Mr Carl Anthony Castledine as a director on 2021-11-25 |
30/11/2130 November 2021 | Appointment of Mr Greg Lashley as a director on 2021-11-25 |
30/11/2130 November 2021 | Appointment of Mr Neill Timothy Ryder as a director on 2021-11-25 |
29/11/2129 November 2021 | Termination of appointment of Anuj Kumar Mittal as a director on 2021-11-25 |
29/11/2129 November 2021 | Termination of appointment of Thomas John Lewis Rowley as a director on 2021-11-25 |
29/11/2129 November 2021 | Termination of appointment of Michael William Diana as a director on 2021-11-25 |
25/08/2025 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
06/10/196 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
26/09/1926 September 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
03/07/183 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113523860001 |
09/05/189 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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