ASSOCIATION GROUP MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

21/03/2521 March 2025 Registered office address changed from Unit 34 Base Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX England to Unit 14 Base Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX on 2025-03-21

View Document

19/12/2419 December 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

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

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

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENNESSEY

View Document

04/04/164 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR STEPHEN EDWARD HENNESSEY

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON FAIRLEY / 01/03/2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN ALEXIS NICOLE FAIRLEY / 01/03/2014

View Document

13/03/1413 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MS LAUREN ALEXIS NICOLE FAIRLEY

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY COOLES

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY WENDY COOLES

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON FAIRLEY / 18/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DAWN COOLES / 18/03/2010

View Document

20/01/1020 January 2010 ADOPT MEM AND ARTS 14/12/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY DAWN COOLES / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON FAIRLEY / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DAWN COOLES / 01/10/2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR LAUREN LEWIS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM TOURNAI HALL EVELYN WOODS ROAD ALDERSHOT HAMPSHIRE GU11 2LL

View Document

22/04/0922 April 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/04/0922 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/0913 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN FAIRLEY / 26/07/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN FAIRLEY / 24/07/2008

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 S386 DISP APP AUDS 09/03/07

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 S366A DISP HOLDING AGM 09/03/07

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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