AGILE PROPERTY AND HOMES LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Termination of appointment of Samira Taylor as a director on 2025-07-25 |
12/05/2512 May 2025 | Statement of capital following an allotment of shares on 2025-04-23 |
12/05/2512 May 2025 | Statement of capital following an allotment of shares on 2025-04-05 |
22/04/2522 April 2025 | Confirmation statement made on 2025-03-19 with updates |
04/02/254 February 2025 | Statement of capital following an allotment of shares on 2024-12-31 |
13/12/2413 December 2024 | Appointment of Ms Samira Taylor as a director on 2024-12-09 |
18/09/2418 September 2024 | Satisfaction of charge 118932660001 in full |
19/07/2419 July 2024 | Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Clics Northern Perimeter Road Lockwood Farm Culham Oxfordshire OX14 3DA on 2024-07-19 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-06-30 |
23/04/2423 April 2024 | Appointment of Mr Christian Norman Brodie as a director on 2024-04-08 |
14/04/2414 April 2024 | Statement of capital following an allotment of shares on 2024-04-05 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-19 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Appointment of Mr Robert John Moore as a director on 2023-06-01 |
03/04/233 April 2023 | Statement of capital following an allotment of shares on 2023-04-03 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-19 with updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-06-30 |
25/11/2225 November 2022 | Statement of capital following an allotment of shares on 2022-10-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/04/226 April 2022 | Notification of a person with significant control statement |
04/04/224 April 2022 | Cessation of Linda Catherine Farrow as a person with significant control on 2022-01-19 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-19 with updates |
04/04/224 April 2022 | Director's details changed for Ms Linda Catherine Farrow on 2022-04-01 |
04/04/224 April 2022 | Director's details changed for Mr. Steven Peter Edrich on 2022-04-01 |
04/04/224 April 2022 | Cessation of Craig Alasdair White as a person with significant control on 2022-01-19 |
12/02/2212 February 2022 | Statement of capital following an allotment of shares on 2022-02-12 |
02/02/222 February 2022 | Statement of capital following an allotment of shares on 2022-01-19 |
01/02/221 February 2022 | Statement of capital following an allotment of shares on 2022-01-10 |
01/02/221 February 2022 | Statement of capital following an allotment of shares on 2021-12-20 |
01/02/221 February 2022 | Statement of capital following an allotment of shares on 2021-12-29 |
01/02/221 February 2022 | Statement of capital following an allotment of shares on 2022-01-06 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-06-30 |
13/12/2113 December 2021 | Statement of capital following an allotment of shares on 2021-12-13 |
13/12/2113 December 2021 | Statement of capital following an allotment of shares on 2021-11-26 |
19/07/2119 July 2021 | Resolutions |
19/07/2119 July 2021 | Memorandum and Articles of Association |
19/07/2119 July 2021 | Resolutions |
01/07/211 July 2021 | Registration of charge 118932660001, created on 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/01/214 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
23/12/2023 December 2020 | ADOPT ARTICLES 10/12/2020 |
23/12/2023 December 2020 | ARTICLES OF ASSOCIATION |
23/12/2023 December 2020 | ADOPT ARTICLES 10/12/2020 |
23/12/2023 December 2020 | 22/10/20 STATEMENT OF CAPITAL GBP 88.039 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | SECOND FILED SH01 - 01/05/20 STATEMENT OF CAPITAL GBP 87.706 |
25/06/2025 June 2020 | REGISTERED OFFICE CHANGED ON 25/06/2020 FROM HAMILTON HOUSE 80 STOKES CROFT BRISTOL BS1 3QY UNITED KINGDOM |
08/06/208 June 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
20/05/2020 May 2020 | 01/05/20 STATEMENT OF CAPITAL GBP 88.039 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
21/02/2021 February 2020 | 06/02/20 STATEMENT OF CAPITAL GBP 86.171 |
04/11/194 November 2019 | CURREXT FROM 31/03/2020 TO 30/06/2020 |
14/08/1914 August 2019 | 12/07/19 STATEMENT OF CAPITAL GBP 85.837 |
14/08/1914 August 2019 | 11/07/19 STATEMENT OF CAPITAL GBP 75 |
30/07/1930 July 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/04/1924 April 2019 | ADOPT ARTICLES 03/04/2019 |
23/04/1923 April 2019 | SUB-DIVISION 03/04/19 |
15/04/1915 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA CATHERINE FARROW |
09/04/199 April 2019 | PSC'S CHANGE OF PARTICULARS / MR CRAIG ALASDAIR WHITE / 09/04/2019 |
05/04/195 April 2019 | 03/04/19 STATEMENT OF CAPITAL GBP 70 |
04/04/194 April 2019 | DIRECTOR APPOINTED MS LINDA CATHERINE FARROW |
04/04/194 April 2019 | DIRECTOR APPOINTED MR STEVEN PETER EDRICH |
20/03/1920 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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