AG (GLENDEVON) LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mr Marcus Simon Dench as a director on 2025-05-30

View Document

02/06/252 June 2025 Termination of appointment of Simon Edward Jones as a director on 2025-05-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

10/02/2510 February 2025 Registration of charge 118296140007, created on 2025-02-04

View Document

03/02/253 February 2025 Resolutions

View Document

03/02/253 February 2025 Resolutions

View Document

31/01/2531 January 2025 Appointment of Mr Simon Edward Jones as a director on 2025-01-15

View Document

30/07/2430 July 2024

View Document

30/07/2430 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/06/244 June 2024

View Document

04/06/244 June 2024

View Document

13/03/2413 March 2024 Director's details changed for Mr Carl Anthony Castledine on 2023-11-19

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

03/07/233 July 2023 Termination of appointment of Neill Timothy Ryder as a director on 2023-06-19

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2021-12-31

View Document

16/09/2216 September 2022 Change of details for Southern Parks Limited as a person with significant control on 2022-09-02

View Document

23/03/2223 March 2022 Registration of charge 118296140006, created on 2022-03-21

View Document

28/02/2228 February 2022 Change of details for Southern Parks Limited as a person with significant control on 2021-11-25

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

07/01/227 January 2022 Termination of appointment of Mark Robert Maduras as a director on 2021-11-25

View Document

17/12/2117 December 2021 Satisfaction of charge 118296140001 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 118296140002 in full

View Document

16/12/2116 December 2021 Satisfaction of charge 118296140003 in full

View Document

16/12/2116 December 2021 Satisfaction of charge 118296140005 in full

View Document

16/12/2116 December 2021 Satisfaction of charge 118296140004 in full

View Document

02/12/212 December 2021 Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 2021-12-02

View Document

30/11/2130 November 2021 Appointment of Mr Neill Timothy Ryder as a director on 2021-11-25

View Document

30/11/2130 November 2021 Appointment of Mr Carl Anthony Castledine as a director on 2021-11-25

View Document

30/11/2130 November 2021 Appointment of Mr Greg Lashley as a director on 2021-11-25

View Document

29/11/2129 November 2021 Termination of appointment of Anuj Kumar Mittal as a director on 2021-11-25

View Document

29/11/2129 November 2021 Termination of appointment of Michael William Diana as a director on 2021-11-25

View Document

29/11/2129 November 2021 Termination of appointment of Thomas John Lewis Rowley as a director on 2021-11-25

View Document

03/08/203 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118296140005

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118296140004

View Document

09/05/199 May 2019 ARTICLES OF ASSOCIATION

View Document

09/05/199 May 2019 ALTER ARTICLES 04/04/2019

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118296140003

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118296140002

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118296140001

View Document

18/02/1918 February 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

15/02/1915 February 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