AGP PROPERTY REFURBISHMENT & DEVELOPMENT LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

03/01/253 January 2025 Application to strike the company off the register

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Current accounting period shortened from 2024-08-31 to 2024-03-31

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/01/2422 January 2024 Notification of Seed Projects & Management Ltd as a person with significant control on 2019-08-11

View Document

22/01/2422 January 2024 Notification of Albion Investments & Holdings Ltd as a person with significant control on 2019-08-11

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

15/01/2415 January 2024 Change of details for Mr Andrew Gregg as a person with significant control on 2019-08-05

View Document

15/01/2415 January 2024 Change of details for Mr Paul Anthony Francis as a person with significant control on 2019-08-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/09/2012 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM ENERGIQUE ANSTEY LANE ALTON HAMPSHIRE ENGLAND

View Document

07/10/197 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CURRSHO FROM 31/01/2020 TO 31/08/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 23B LENTEN STREET ALTON GU34 1HG UNITED KINGDOM

View Document

10/01/1910 January 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