AGNEW PROPERTIES LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

08/05/248 May 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

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

View Document

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

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

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

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT OST / 01/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OST / 01/07/2012

View Document

17/07/1217 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REYNOLDS / 13/07/2010

View Document

09/08/109 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OST / 13/07/2010

View Document

15/04/1015 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 2 WHITE FRIARS CHESTER CHESHIRE CH1 1NZ

View Document

31/07/0831 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

16/08/0716 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: SHAW WHITTER & CO OFFICE S12 CHESTER ENTERPRISE CENTRE HOOLE BRIDGE CHESTER CH2 3NE

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 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