AG IRISH VALUE HOUSING GP LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Director's details changed for Mr Jean-Baptiste Garcia on 2023-11-27

View Document

15/11/2315 November 2023 Notification of Tpg, Inc. as a person with significant control on 2023-11-02

View Document

15/11/2315 November 2023 Cessation of Joshua Sean Baumgarten as a person with significant control on 2023-11-02

View Document

15/11/2315 November 2023 Cessation of Adam Robert Schwartz as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE

View Document

20/05/2220 May 2022 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES

View Document

06/05/216 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-BAPTISTE BAPTISTE GARCIA / 20/05/2020

View Document

06/05/216 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ KUMAR MITTAL / 14/09/2020

View Document

06/05/216 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS META SOPHIA BEEMER / 14/09/2020

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN- BAPTISTE GARCIA / 20/05/2020

View Document

22/02/2122 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2021

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA SEAN BAUMGARTEN

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ROBERT SCHWARTZ

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR MARK ROBERT MADURAS

View Document

07/05/197 May 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