AUGEAN SOUTH LIMITED - WETHERBY


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

Description Filing date
Officers. Termination date: 2023-05-02. Officer name: Gene Barry Wilson. 2023-10-25 View Report
Accounts. Accounts type full. 2023-08-14 View Report
Confirmation statement. Statement with no updates. 2023-02-22 View Report
Accounts. Accounts type full. 2022-08-17 View Report
Officers. Officer name: Mark Rupert Maxwell Fryer. Termination date: 2022-04-27. 2022-05-31 View Report
Officers. Appointment date: 2022-03-22. Officer name: Richard Michael Brooke. 2022-03-29 View Report
Officers. Appointment date: 2022-03-22. Officer name: Shaun Pottage. 2022-03-29 View Report
Confirmation statement. Statement with updates. 2022-01-26 View Report
Mortgage. Charge creation date: 2022-01-06. Charge number: 046367890008. 2022-01-10 View Report
Persons with significant control. Psc name: Augean Limited. Change date: 2021-11-08. 2021-11-09 View Report
Persons with significant control. Psc name: Augean Plc. Change date: 2021-11-08. 2021-11-09 View Report
Mortgage. Charge number: 7. 2021-11-01 View Report
Mortgage. Charge number: 6. 2021-11-01 View Report
Mortgage. Charge number: 5. 2021-11-01 View Report
Accounts. Accounts type full. 2021-07-15 View Report
Confirmation statement. Statement with no updates. 2021-02-02 View Report
Accounts. Accounts type full. 2020-07-16 View Report
Confirmation statement. Statement with updates. 2020-01-24 View Report
Accounts. Accounts type full. 2019-07-08 View Report
Confirmation statement. Statement with updates. 2019-01-15 View Report
Officers. Officer name: Nigel Bowen. Termination date: 2018-08-31. 2018-09-14 View Report
Accounts. Accounts type full. 2018-07-18 View Report
Confirmation statement. Statement with no updates. 2018-02-07 View Report
Officers. Officer name: Andrew Peter Woolcock. Termination date: 2017-11-30. 2018-01-04 View Report
Officers. Officer name: Stewart John Rodney Davies. Termination date: 2017-10-16. 2017-10-20 View Report
Accounts. Accounts type full. 2017-08-15 View Report
Address. Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom. New address: One St Peter's Square Manchester M2 3DE. 2017-05-22 View Report
Address. New address: 100 Barbirolli Square Manchester M2 3AB. 2017-05-22 View Report
Officers. Officer name: A G Secretarial Limited. Change date: 2017-05-22. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Officers. Appointment date: 2016-11-12. Officer name: Mr John Hugo Rauch. 2017-01-10 View Report
Officers. Termination date: 2016-11-12. Officer name: Neil David Canwell. 2016-12-22 View Report
Officers. Officer name: Mark Rupert Maxwell Fryer. Appointment date: 2016-11-12. 2016-12-22 View Report
Officers. Termination date: 2016-11-12. Officer name: Richard Stephen Laker. 2016-12-22 View Report
Accounts. Accounts type full. 2016-07-07 View Report
Incorporation. Memorandum articles. 2016-04-07 View Report
Resolution. Description: Resolutions. 2016-04-07 View Report
Annual return. With made up date full list shareholders. 2016-01-18 View Report
Accounts. Accounts type full. 2015-10-15 View Report
Annual return. With made up date full list shareholders. 2015-02-05 View Report
Officers. Officer name: Mr Gene Barry Wilson. Change date: 2014-11-24. 2014-11-25 View Report
Officers. Officer name: Mr Neil David Canwell. Change date: 2014-11-24. 2014-11-25 View Report
Officers. Change date: 2014-11-24. Officer name: Nigel Bowen. 2014-11-25 View Report
Officers. Appointment date: 2014-09-02. Officer name: Mr Andrew Peter Woolcock. 2014-09-16 View Report
Officers. Officer name: Mr Richard Stephen Laker. Appointment date: 2014-09-02. 2014-09-16 View Report
Officers. Termination date: 2014-06-20. Officer name: Richard David Allen. 2014-07-14 View Report
Accounts. Accounts type full. 2014-07-10 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Officers. Officer name: David Unsworth. 2013-12-23 View Report
Officers. Officer name: Martin Snaith. 2013-12-23 View Report