AGWF PROPERTY LLP

Company Documents

DateDescription
26/02/2526 February 2025 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

26/01/2426 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/01/249 January 2024 Registered office address changed from 22 Wadsworth Road Perivale Greenford Middlesex UB6 7JD to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2024-01-09

View Document

09/01/249 January 2024 Member's details changed for Invicta Estates Limited on 2024-01-01

View Document

09/01/249 January 2024 Change of details for Invicta Estates Limited as a person with significant control on 2024-01-01

View Document

03/10/233 October 2023 Appointment of Mr Dan Cohen as a member on 2023-08-16

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRESTIGIC HOLDINGS LIMITED

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVICTA ESTATES LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 ANNUAL RETURN MADE UP TO 13/09/15

View Document

27/05/1527 May 2015 DISS40 (DISS40(SOAD))

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

21/05/1521 May 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 42 ALBEMARLE STREET LONDON W1S 4JH

View Document

22/10/1422 October 2014 ANNUAL RETURN MADE UP TO 13/09/14

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 22 WADSWORTH ROAD PERIVALE GREENFORD MIDDLESEX UB6 7JD

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 42 ALBEMARLE STREET LONDON W1S 4JH

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 ANNUAL RETURN MADE UP TO 13/09/13

View Document

25/04/1325 April 2013 SECTION 519

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 ANNUAL RETURN MADE UP TO 13/09/12

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 ANNUAL RETURN MADE UP TO 13/09/11

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 42 ALBEMARLE LONDON W1S 4JH

View Document

03/02/113 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/09/1014 September 2010 ANNUAL RETURN MADE UP TO 13/09/10

View Document

14/09/1014 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PRESTIGIC HOLDINGS LIMITED / 13/09/2010

View Document

13/09/1013 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / INVICTA ESTATES LIMITED / 13/09/2010

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/11/094 November 2009 ANNUAL RETURN MADE UP TO 14/09/09

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/11/0821 November 2008 MEMBER'S PARTICULARS PRESTIGIC HOLDINGS LIMITED

View Document

21/11/0821 November 2008 ANNUAL RETURN MADE UP TO 14/09/08

View Document

31/10/0831 October 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0731 December 2007 NEW MEMBER APPOINTED

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 MEMBER RESIGNED

View Document

13/11/0713 November 2007 NEW MEMBER APPOINTED

View Document

13/11/0713 November 2007 NEW MEMBER APPOINTED

View Document

13/11/0713 November 2007 MEMBER RESIGNED

View Document

14/09/0714 September 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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