AGILE PROPERTY AND HOMES LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Samira Taylor as a director on 2025-07-25

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-04-23

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-04-05

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

13/12/2413 December 2024 Appointment of Ms Samira Taylor as a director on 2024-12-09

View Document

18/09/2418 September 2024 Satisfaction of charge 118932660001 in full

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/05/241 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/04/2423 April 2024 Appointment of Mr Christian Norman Brodie as a director on 2024-04-08

View Document

14/04/2414 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Appointment of Mr Robert John Moore as a director on 2023-06-01

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Notification of a person with significant control statement

View Document

04/04/224 April 2022 Cessation of Linda Catherine Farrow as a person with significant control on 2022-01-19

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

04/04/224 April 2022 Director's details changed for Ms Linda Catherine Farrow on 2022-04-01

View Document

04/04/224 April 2022 Director's details changed for Mr. Steven Peter Edrich on 2022-04-01

View Document

04/04/224 April 2022 Cessation of Craig Alasdair White as a person with significant control on 2022-01-19

View Document

12/02/2212 February 2022 Statement of capital following an allotment of shares on 2022-02-12

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-06

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Memorandum and Articles of Association

View Document

19/07/2119 July 2021 Resolutions

View Document

01/07/211 July 2021 Registration of charge 118932660001, created on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/01/214 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 ADOPT ARTICLES 10/12/2020

View Document

23/12/2023 December 2020 ARTICLES OF ASSOCIATION

View Document

23/12/2023 December 2020 ADOPT ARTICLES 10/12/2020

View Document

23/12/2023 December 2020 22/10/20 STATEMENT OF CAPITAL GBP 88.039

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 SECOND FILED SH01 - 01/05/20 STATEMENT OF CAPITAL GBP 87.706

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM HAMILTON HOUSE 80 STOKES CROFT BRISTOL BS1 3QY UNITED KINGDOM

View Document

08/06/208 June 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/2020 May 2020 01/05/20 STATEMENT OF CAPITAL GBP 88.039

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

21/02/2021 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 86.171

View Document

04/11/194 November 2019 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

14/08/1914 August 2019 12/07/19 STATEMENT OF CAPITAL GBP 85.837

View Document

14/08/1914 August 2019 11/07/19 STATEMENT OF CAPITAL GBP 75

View Document

30/07/1930 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1924 April 2019 ADOPT ARTICLES 03/04/2019

View Document

23/04/1923 April 2019 SUB-DIVISION 03/04/19

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA CATHERINE FARROW

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG ALASDAIR WHITE / 09/04/2019

View Document

05/04/195 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 70

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MS LINDA CATHERINE FARROW

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR STEVEN PETER EDRICH

View Document

20/03/1920 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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