AGAR WAY PROPERTIES LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRSS SUSAN KENTON / 20/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL KENTON / 20/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KENTON / 20/03/2020

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 11 GREEN LANE REDRUTH CORNWALL TR15 1JY

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

27/07/1727 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

09/08/169 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

23/12/1523 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR APPOINTED SUSAN KENTON

View Document

04/12/124 December 2012 DIRECTOR APPOINTED GAIL KENTON

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED GARY KENTON

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMMINGS

View Document

31/10/1231 October 2012 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