AGA LIVING LIMITED - LONG EATON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Martin Mckay Lindsay. Termination date: 2023-10-17. 2023-10-18 View Report
Officers. Officer name: Timothy John Fitzgerald. Termination date: 2023-10-14. 2023-10-18 View Report
Officers. Officer name: Mr Michael Dennis Thompson. Appointment date: 2023-10-01. 2023-10-12 View Report
Officers. Appointment date: 2023-10-01. Officer name: Mr Bryan Eric Mittelman. 2023-10-12 View Report
Accounts. Accounts type dormant. 2023-08-23 View Report
Confirmation statement. Statement with no updates. 2023-06-22 View Report
Accounts. Accounts type dormant. 2022-08-16 View Report
Confirmation statement. Statement with no updates. 2022-06-22 View Report
Accounts. Accounts type dormant. 2021-10-04 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Accounts. Accounts type dormant. 2020-10-12 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type dormant. 2019-07-25 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Accounts. Accounts type dormant. 2018-08-15 View Report
Confirmation statement. Statement with no updates. 2018-06-20 View Report
Officers. Officer name: New Sheldon Limited. Change date: 2017-03-22. 2017-11-20 View Report
Resolution. Description: Resolutions. 2017-09-22 View Report
Change of name. Change of name notice. 2017-09-22 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Aga Rangemaster Group Limited. 2017-07-03 View Report
Confirmation statement. Statement with no updates. 2017-07-03 View Report
Address. Old address: Juno Drive Leamington Spa Warwickshire CV31 3RG. Change date: 2017-03-22. New address: C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD. 2017-03-22 View Report
Annual return. With made up date full list shareholders. 2016-08-23 View Report
Officers. Officer name: New Sheldon Limited. Change date: 2016-06-21. 2016-08-23 View Report
Accounts. Accounts type dormant. 2016-08-15 View Report
Officers. Officer name: Martin Mckay Lindsay. Appointment date: 2015-12-14. 2015-12-16 View Report
Officers. Appointment date: 2015-12-14. Officer name: Timothy John Fitzgerald. 2015-12-16 View Report
Officers. Termination date: 2015-12-14. Officer name: Arg Corporate Services Limited. 2015-12-15 View Report
Officers. Officer name: Agustin Zufia. Appointment date: 2015-12-14. 2015-12-15 View Report
Officers. Officer name: Shaun Michael Smith. Termination date: 2015-12-14. 2015-12-15 View Report
Officers. Termination date: 2015-12-14. Officer name: Afg Nominees Limited. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-06-24 View Report
Accounts. Accounts type dormant. 2015-06-19 View Report
Accounts. Accounts type dormant. 2014-06-26 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Accounts. Accounts type dormant. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-06-24 View Report
Accounts. Accounts type dormant. 2012-09-24 View Report
Annual return. With made up date full list shareholders. 2012-06-28 View Report
Accounts. Accounts type dormant. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-06-23 View Report
Accounts. Accounts type dormant. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2010-06-24 View Report
Change of constitution. Statement of companys objects. 2010-04-07 View Report
Resolution. Description: Resolutions. 2010-04-07 View Report
Accounts. Accounts type dormant. 2009-10-27 View Report
Officers. Officer name: Shaun Michael Smith. Change date: 2009-10-01. 2009-10-21 View Report
Annual return. Legacy. 2009-07-03 View Report