AGGMORE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to C/O Ajva Ltd 59 Common Rise Hitchin SG4 0HW on 2023-05-11

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

20/12/2120 December 2021 Satisfaction of charge 1 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM MARSDEN / 05/05/2021

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/05/2027 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

09/02/189 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 DISS40 (DISS40(SOAD))

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM ONE ONE BERKELEY STREET LONDON W1J 8DJ

View Document

12/08/1612 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

14/12/1514 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

20/05/1520 May 2015 CURREXT FROM 31/01/2015 TO 31/07/2015

View Document

15/12/1415 December 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE STOTEN / 10/12/2014

View Document

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

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

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM ONE ONE BERKELEY STREET LONDON W1J 8DJ UNITED KINGDOM

View Document

19/12/1319 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM SECOND FLOOR 35 DOVER STREET LONDON W1S 4NQ

View Document

15/12/1115 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

22/12/1022 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

01/02/101 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

10/12/0810 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / AMANDA BRADBURN / 02/10/2008

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NC INC ALREADY ADJUSTED 31/05/06

View Document

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

View Document

29/12/0529 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: FIRST FLOOR 36 ALBEMARLE STREET LONDON W1S 4JE

View Document

15/12/0315 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

25/01/0125 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0022 June 2000 COMPANY NAME CHANGED .COM REAL ESTATE LIMITED CERTIFICATE ISSUED ON 23/06/00

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 £ NC 1000/100000 07/06/00

View Document

22/06/0022 June 2000 ADOPT ARTICLES 07/06/00

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/07/00

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 COMPANY NAME CHANGED DOT COM REAL ESTATE LIMITED CERTIFICATE ISSUED ON 01/03/00

View Document

18/02/0018 February 2000 COMPANY NAME CHANGED AGGMORE PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/02/00

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 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