AG SWANAGE PROPERTY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Simon Edward Jones as a director on 2025-05-30

View Document

02/06/252 June 2025 Appointment of Mr Marcus Simon Dench as a director on 2025-05-30

View Document

04/04/254 April 2025 Resolutions

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

10/02/2510 February 2025 Resolutions

View Document

23/01/2523 January 2025 Appointment of Mr Simon Edward Jones as a director on 2025-01-15

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

15/03/2415 March 2024 Director's details changed for Mr Carl Anthony Castledine on 2023-11-19

View Document

08/12/238 December 2023 Micro company accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Termination of appointment of Neill Timothy Ryder as a director on 2023-06-19

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Change of details for Southern Parks Limited as a person with significant control on 2022-09-02

View Document

16/09/2216 September 2022 Director's details changed for Mr Carl Anthony Castledine on 2022-09-02

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

28/02/2228 February 2022 Change of details for Southern Parks Limited as a person with significant control on 2021-11-25

View Document

07/01/227 January 2022 Termination of appointment of Mark Robert Maduras as a director on 2021-11-25

View Document

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

View Document

01/12/211 December 2021 Director's details changed for Mr Mr Anthony Castledine on 2021-12-01

View Document

30/11/2130 November 2021 Appointment of Mr Neill Timothy Ryder as a director on 2021-11-25

View Document

30/11/2130 November 2021 Appointment of Mr Greg Lashley as a director on 2021-11-25

View Document

30/11/2130 November 2021 Appointment of Mr Mr Anthony Castledine as a director on 2021-11-25

View Document

29/11/2129 November 2021 Termination of appointment of Michael William Diana as a director on 2021-11-25

View Document

29/11/2129 November 2021 Termination of appointment of Anuj Kumar Mittal as a director on 2021-11-25

View Document

29/11/2129 November 2021 Termination of appointment of Thomas John Lewis Rowley as a director on 2021-11-25

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/03/1929 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/1929 March 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

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