ANGLO-GERMAN PROPERTY CONSORTIUM LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewCompulsory strike-off action has been discontinued

View Document

07/10/257 October 2025 NewCompulsory strike-off action has been discontinued

View Document

06/10/256 October 2025 NewRegistered office address changed from PO Box 4385 02112626 - Companies House Default Address Cardiff CF14 8LH to Henhurst House Henhurst Cross Lane Ockley Surrey RH5 4PX on 2025-10-06

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

16/05/2516 May 2025 Registered office address changed to PO Box 4385, 02112626 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-16

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

20/02/2420 February 2024 Registered office address changed from Estate Office PO Box 350 Dorking RH5 4WE United Kingdom to PO Box PO Box 350 the Estate Office Henhurst Cross Lane Coldharbour Dorking RH5 4LR on 2024-02-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/05/2314 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/05/2221 May 2022 Micro company accounts made up to 2021-08-31

View Document

16/11/2116 November 2021 Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 34 Westway Caterham on the Hill Surrey CR3 5TP on 2021-11-16

View Document

16/11/2116 November 2021 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP United Kingdom to Estate Office PO Box 350 Dorking RH5 4WE on 2021-11-16

View Document

16/11/2116 November 2021 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP United Kingdom to 34 Westway Caterham on the Hill Surrey CR3 5TP on 2021-11-16

View Document

15/11/2115 November 2021 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARIA FROOME / 23/11/2018

View Document

23/11/1823 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN FREDERICK GREGORY FROOME / 23/11/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREDERICK GREGORY FROOME / 23/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/03/1513 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/03/147 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/03/138 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/03/129 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/03/1016 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/07/0510 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 124 HIGH STREET WEST WICKHAM KENT BR4 0LZ

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

21/05/9621 May 1996 S252 DISP LAYING ACC 30/04/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 19/03/90; NO CHANGE OF MEMBERS

View Document

19/10/8919 October 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/08

View Document

18/10/8918 October 1989 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

03/10/893 October 1989 REGISTERED OFFICE CHANGED ON 03/10/89 FROM: 70 HIGH STREET TEDDINGTON MIDDLESEX TW11 8JD

View Document

19/05/8719 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/03/8724 March 1987 REGISTERED OFFICE CHANGED ON 24/03/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

24/03/8724 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/8719 March 1987 CERTIFICATE OF INCORPORATION

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