AGP (2001) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

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

View Accounts

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

16/03/2316 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Director's details changed for Bruce Darrel Grayston Jarvis on 2022-02-21

View Document

22/02/2222 February 2022 Secretary's details changed for Sandra Clarissa Jarvis on 2022-02-21

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

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

View Accounts

17/03/2017 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 115 WEMBLEY COMMERCIAL CENTRE EAST LANE NORTH WEMBLEY MIDDLESEX HA9 7UR UNITED KINGDOM

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 26 NEW BROADWAY EALING LONDON W5 2XA UNITED KINGDOM

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH JARVIS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 26 NEW BROADWAY EALING LONDON W5 2XA

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 SECOND FILING WITH MUD 23/01/15 FOR FORM AR01

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/02/136 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DARREL GRAYSTON JARVIS / 04/02/2012

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/01/1131 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

31/01/1031 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA CLARISSA JARVIS / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RICHARD JARVIS / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DARREL GRAYSTON JARVIS / 22/01/2010

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/04/0528 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/03/0412 March 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/03/0412 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0412 March 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/03/0412 March 2004 REREG PLC-PRI 08/03/04

View Document

12/03/0412 March 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/01/0429 January 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/08/0129 August 2001 AUDITOR'S RESIGNATION

View Document

16/07/0116 July 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 22 OLD BOND STREET LONDON W1X 3DA

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 COMPANY NAME CHANGED ANNES GATE PROPERTY PLC CERTIFICATE ISSUED ON 09/04/01

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: 20 OLD BAILEY LONDON EC4M 7BH

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: C/O ALPHA SEARCHES LIMITED 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 APPLICATION COMMENCE BUSINESS

View Document

25/01/9625 January 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/01/9623 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information