AGMA PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-06-26

View Document

26/06/2526 June 2025 Change of details for Mrs Mamta Grover as a person with significant control on 2025-06-26

View Document

26/06/2526 June 2025 Change of details for Mr Ajay Grover as a person with significant control on 2025-06-26

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

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

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-05-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Director's details changed for Mrs Mamta Grover on 2021-12-06

View Document

06/12/216 December 2021 Change of details for Mrs Mamta Grover as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Change of details for Mr Ajay Grover as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Registered office address changed from 8-10 Bolton Street Ramsbottom Bury BL0 9HX England to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mrs Mamta Grover on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Ajay Grover on 2021-12-06

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

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

View Accounts

19/03/2119 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 080874670001

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/11/195 November 2019 SECOND FILING OF TM01 FOR MAJID ALI

View Document

05/11/195 November 2019 SECOND FILING OF TM01 FOR ASMA ALI

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAMTA GROVER

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJAY GROVER

View Document

10/06/1910 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR MAJID ALI

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR ASMA ALI

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAMTA GROVER / 15/01/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY GROVER / 15/01/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAJID ALI / 03/01/2017

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 16 PROSPECT PLACE BURY LANCASHIRE BL9 8EX

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASMA ALI / 03/01/2017

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY GROVER / 18/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASMA ALI / 18/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAJID ALI / 18/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAMTA GROVER / 18/03/2015

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/01/1410 January 2014 DIRECTOR APPOINTED MRS MAMTA GROVER

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MRS ASMA ALI

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/06/1313 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR ASMA ALI

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR MAMTA GROVER

View Document

04/01/134 January 2013 COMPANY NAME CHANGED CLAIMS REFUNDED LIMITED CERTIFICATE ISSUED ON 04/01/13

View Document

04/01/134 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR AJAY GROVER

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR MAJID ALI

View Document

29/05/1229 May 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