AGORA DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/03/173 March 2017 31/01/17 UNAUDITED ABRIDGED

View Document

02/03/172 March 2017 PREVSHO FROM 30/04/2017 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/01/1411 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICK MANNERS A'HERN / 01/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICK MANNERS A'HERN / 02/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MANNERS A'HERN / 02/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MANNERS A'HERN / 01/04/2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
OAKLEY HOUSE TETBURY ROAD
CIRENCESTER
GLOUCESTERSHIRE
GL7 1US

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TUBBS

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ UNITED KINGDOM

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR NICHOLAS GORDON TUBBS

View Document

11/08/1011 August 2010 SECRETARY APPOINTED PATRICK MANNERS A'HERN

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR PATRICK MANNERS A'HERN

View Document

11/08/1011 August 2010 12/04/10 STATEMENT OF CAPITAL GBP 2

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MANLEY

View Document

25/05/1025 May 2010 COMPANY NAME CHANGED RED TREE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/05/10

View Document

25/05/1025 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1012 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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