AGP SUSTAINABLE REAL ASSETS LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Director's details changed for Michael David Holland on 2025-03-31 |
27/03/2527 March 2025 | Accounts for a small company made up to 2024-03-31 |
06/01/256 January 2025 | Confirmation statement made on 2024-11-14 with updates |
02/07/242 July 2024 | Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL |
01/07/241 July 2024 | Register(s) moved to registered office address Suite 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL |
01/07/241 July 2024 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL on 2024-07-01 |
14/05/2414 May 2024 | Appointment of Mr John Laurence Sullivan as a director on 2024-05-09 |
14/05/2414 May 2024 | Appointment of Michael David Holland as a director on 2024-05-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Accounts for a small company made up to 2023-03-31 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-14 with updates |
24/08/2324 August 2023 | Notification of a person with significant control statement |
24/08/2324 August 2023 | Cessation of Sarah Penelope Salmon as a person with significant control on 2022-07-26 |
24/08/2324 August 2023 | Cessation of Ben Cameron Melville Salmon as a person with significant control on 2022-07-26 |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Memorandum and Articles of Association |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Resolutions |
19/04/2319 April 2023 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Change of details for Mr Ben Cameron Melville Salmon as a person with significant control on 2021-10-20 |
17/12/2117 December 2021 | Confirmation statement made on 2021-11-14 with no updates |
17/12/2117 December 2021 | Change of details for Mr Ben Cameron Melville Salmon as a person with significant control on 2021-10-20 |
17/12/2117 December 2021 | Change of details for Sarah Penelope Salmon as a person with significant control on 2021-10-20 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/11/1815 November 2018 | SAIL ADDRESS CREATED |
15/11/1815 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/11/1815 November 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC |
15/11/1815 November 2018 | CURREXT FROM 30/11/2019 TO 31/03/2020 |
More Company Information
Recently Viewed
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