A.G.C. LTD - NOTTINGHAM


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

Description Filing date
Accounts. Change account reference date company previous shortened. 2023-12-29 View Report
Accounts. Accounts type small. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2023-02-14 View Report
Accounts. Accounts type small. 2022-05-04 View Report
Confirmation statement. Statement with no updates. 2022-02-16 View Report
Accounts. Accounts type small. 2021-08-24 View Report
Gazette. Gazette filings brought up to date. 2021-08-11 View Report
Gazette. Gazette notice compulsory. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2021-03-04 View Report
Incorporation. Memorandum articles. 2020-05-26 View Report
Resolution. Description: Resolutions. 2020-05-26 View Report
Mortgage. Charge number: 048079890006. Charge creation date: 2020-04-28. 2020-04-30 View Report
Mortgage. Charge number: 048079890007. Charge creation date: 2020-04-28. 2020-04-30 View Report
Accounts. Accounts type total exemption full. 2020-04-16 View Report
Confirmation statement. Statement with updates. 2020-02-07 View Report
Mortgage. Charge number: 3. 2019-09-18 View Report
Mortgage. Charge number: 048079890004. 2019-09-18 View Report
Address. New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ. 2019-07-29 View Report
Address. New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ. 2019-07-29 View Report
Persons with significant control. Psc name: Baslow Parks Limited. Notification date: 2019-03-29. 2019-05-07 View Report
Officers. Appointment date: 2019-03-29. Officer name: Mrs Donna Michelle Barney. 2019-05-07 View Report
Officers. Officer name: Mr Anthony James Barney. Appointment date: 2019-03-29. 2019-05-07 View Report
Address. New address: 213 Cromford Road Langley Mill Nottingham NG16 4EU. Change date: 2019-05-07. Old address: 550 Valley Road Basford Nottingham Nottinghamshire NG5 1JJ. 2019-05-07 View Report
Officers. Termination date: 2019-03-29. Officer name: Richard Allan Norton. 2019-05-07 View Report
Officers. Termination date: 2019-03-29. Officer name: Angus West. 2019-05-07 View Report
Persons with significant control. Cessation date: 2019-03-29. Psc name: Richard Allan Norton. 2019-05-07 View Report
Persons with significant control. Change date: 2019-05-02. Psc name: Mr Richard Allan Norton. 2019-05-02 View Report
Officers. Officer name: Mr Richard Allan Norton. Change date: 2019-05-02. 2019-05-02 View Report
Mortgage. Charge number: 048079890005. 2019-04-01 View Report
Mortgage. Charge number: 2. 2019-02-28 View Report
Confirmation statement. Statement with updates. 2019-02-04 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-07-16 View Report
Mortgage. Charge number: 048079890005. Charge creation date: 2018-04-06. 2018-04-06 View Report
Mortgage. Charge number: 048079890004. Charge creation date: 2018-03-13. 2018-03-14 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Persons with significant control. Psc name: Richard Allan Norton. Notification date: 2017-06-23. 2017-06-29 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Officers. Officer name: Geoffrey Allan Norton. Termination date: 2016-06-24. 2016-11-08 View Report
Annual return. With made up date full list shareholders. 2016-08-26 View Report
Accounts. Accounts type total exemption small. 2015-12-24 View Report
Annual return. With made up date full list shareholders. 2015-07-13 View Report
Accounts. Accounts type total exemption small. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2014-08-06 View Report
Accounts. Change account reference date company current extended. 2013-09-17 View Report
Accounts. Accounts type total exemption small. 2013-07-31 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report
Annual return. With made up date full list shareholders. 2012-07-24 View Report
Accounts. Accounts type total exemption small. 2012-05-17 View Report