AGGMORE 3 LIMITED

Company Documents

DateDescription
19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM
59 COMMON RISE
HITCHIN
HERTFORDSHIRE
SG4 0HW
ENGLAND

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM
ONE BERKELEY STREET
LONDON
W1J 8DJ

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE STOTEN / 28/07/2016

View Document

09/09/159 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE STOTEN / 09/09/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

15/12/1415 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/09/1411 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM MARSDEN / 06/02/2014

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
35 DOVER STREET
LONDON
W1S 4NQ
UNITED KINGDOM

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM
SECOND FLOOR
35 DOVER STREET
LONDON
W1S 4NQ

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/111 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

18/03/1018 March 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/08/0927 August 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA BRADBURN / 02/10/2008

View Document

27/08/0927 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSDEN / 31/08/2007

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05

View Document

13/03/0613 March 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/01/06

View Document

05/09/055 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: G OFFICE CHANGED 12/02/04 FIRST FLOOR 36 ALBEMARLE STREET LONDON W1S 4JE

View Document

28/08/0328 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: G OFFICE CHANGED 31/10/01 BEAUFORT HOUSE TENTH FLOOR 15 SAINT BOTOLPH STREET LONDON EC3A 7EE

View Document

31/10/0131 October 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02

View Document

31/10/0131 October 2001 S386 DISP APP AUDS 26/10/01

View Document

31/10/0131 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/015 October 2001 COMPANY NAME CHANGED UGAP UK LIMITED CERTIFICATE ISSUED ON 05/10/01

View Document

06/09/016 September 2001 COMPANY NAME CHANGED RBCO 374 LIMITED CERTIFICATE ISSUED ON 06/09/01

View Document

13/08/0113 August 2001 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