AGENTS' MUTUAL LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-27

View Document

27/08/2527 August 2025 NewAppointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27

View Document

27/08/2527 August 2025 NewTermination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27

View Document

30/05/2530 May 2025

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

21/01/2521 January 2025 Change of details for Onthemarket Plc as a person with significant control on 2024-02-14

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/01/259 January 2025 Director's details changed for Mr Robin Jack Rossmann on 2025-01-09

View Document

08/01/258 January 2025 Second filing for the appointment of Cynthia Cammett Cann as a director

View Document

16/12/2416 December 2024 Appointment of Cynthia Cann as a director on 2024-09-25

View Document

16/12/2416 December 2024 Appointment of Jose Antonio Rivera as a director on 2024-09-25

View Document

13/12/2413 December 2024 Termination of appointment of Matthew Barnaby Green as a director on 2024-09-25

View Document

13/12/2413 December 2024 Termination of appointment of Scott Thomas Wheeler as a director on 2024-06-14

View Document

13/12/2413 December 2024 Termination of appointment of Catherine Mary Bland as a director on 2024-08-15

View Document

29/06/2429 June 2024

View Document

21/06/2421 June 2024 Registered office address changed from C/O Almond+Co 11 York Street Manchester M2 2AW England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2024-06-21

View Document

21/06/2421 June 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-05-15

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

11/01/2411 January 2024 Director's details changed for Mrs Mary Catherine Bland on 2023-12-12

View Document

04/01/244 January 2024 Appointment of Mrs Mary Catherine Bland as a director on 2023-12-12

View Document

04/01/244 January 2024 Termination of appointment of Thomas Richard James Carter as a director on 2023-12-12

View Document

04/01/244 January 2024 Termination of appointment of Helen Fiona Whiteley as a director on 2023-12-12

View Document

04/01/244 January 2024 Termination of appointment of Jason Tebb as a director on 2023-12-12

View Document

04/01/244 January 2024 Appointment of Mr Robin Jack Rossmann as a director on 2023-12-12

View Document

04/01/244 January 2024 Appointment of Matthew Barnaby Green as a director on 2023-12-12

View Document

04/01/244 January 2024 Appointment of Mr Scott Thomas Wheeler as a director on 2023-12-12

View Document

13/12/2313 December 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2023-01-31

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

11/07/2311 July 2023 Appointment of Mr Thomas Richard James Carter as a director on 2023-07-03

View Document

21/04/2321 April 2023 Registered office address changed from PO Box 450 155 - 157 High Street Aldershot GU11 9FZ England to C/O Almond+Co 11 York Street Manchester M2 2AW on 2023-04-21

View Document

14/03/2314 March 2023

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Change of details for Onthemarket Ltd as a person with significant control on 2017-12-27

View Document

30/01/2330 January 2023 Termination of appointment of Clive Beattie as a director on 2023-01-27

View Document

31/10/2231 October 2022 Full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

05/08/215 August 2021 Full accounts made up to 2021-01-31

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAN SPRINGETT

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

24/10/1824 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR CLIVE BEATTIE

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR CLIVE BEATTIE

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR NOEL FLINT

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS HELEN FIONA WHITELEY

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN COLLINS

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIDDES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MASTERS

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD MEAD

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JARMAN

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR ABRAHMSOHN

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH HAYWARD

View Document

06/02/186 February 2018 SECOND FILING OF PSC02 FOR ONTHEMARKET LTD

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

16/01/1816 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ON THE MARKET LTD

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / ON THE MARKET LTD / 27/12/2017

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

03/10/173 October 2017 SCHEMES OF ARRANGEMENT

View Document

03/10/173 October 2017 SCHEME OF ARRANGEMENT

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR ALLAN COLLINS

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTLETT

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR IAN SPRINGETT

View Document

25/08/1625 August 2016 Registered office address changed from , 3rd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB to C/O Almond+Co 11 York Street Manchester M2 2AW on 2016-08-25

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 3RD FLOOR CONNAUGHT HOUSE 1-3 MOUNT STREET LONDON W1K 3NB

View Document

02/02/162 February 2016 30/01/16 NO MEMBER LIST

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN JARMAN / 21/01/2016

View Document

26/10/1526 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE ROOK

View Document

02/02/152 February 2015 30/01/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARDINGTON BARTLETT / 27/01/2015

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGSON

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR EDWARD PHILIP UTTERMARE MEAD

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR CLIVE ROOK

View Document

27/03/1427 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC 743-REG DEB

View Document

27/03/1427 March 2014 SAIL ADDRESS CREATED

View Document

31/01/1431 January 2014 30/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/12/1321 December 2013 DIRECTOR APPOINTED MR HUGH MARK HAYWARD

View Document

20/12/1320 December 2013 ADOPT ARTICLES 03/12/2013

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR PAUL ALICK SMITH

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 8 CHESTERFIELD HILL LONDON W1J 5BW

View Document

23/08/1323 August 2013 Registered office address changed from , 8 Chesterfield Hill, London, W1J 5BW on 2013-08-23

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR PAUL MARTIN MASTERS

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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