AGGMORE 2 LIMITED

04096394
C/O AJVA LTD,59 COMMON RISE HITCHIN HERTFORDSHIRE ENGLAND SG4 0HW

Documents

Documents
Date Category Description Pages
12 Feb 2025 mortgage Statement of satisfaction of a charge 1 Buy now
05 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2024 accounts Annual Accounts 7 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2023 accounts Annual Accounts 7 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 officers Termination of appointment of secretary (Amanda Jane Stoten) 1 Buy now
27 Apr 2022 accounts Annual Accounts 8 Buy now
20 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2021 officers Change of particulars for director (Mr Christopher William Marsden) 2 Buy now
30 Apr 2021 accounts Annual Accounts 8 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 accounts Annual Accounts 7 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 9 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 accounts Annual Accounts 9 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2017 accounts Annual Accounts 10 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Aug 2016 accounts Annual Accounts 4 Buy now
16 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Jul 2016 officers Change of particulars for secretary (Mrs Amanda Jane Stoten) 1 Buy now
05 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
27 Oct 2015 annual-return Annual Return 4 Buy now
20 May 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Dec 2014 accounts Annual Accounts 12 Buy now
29 Oct 2014 annual-return Annual Return 4 Buy now
29 Oct 2014 officers Change of particulars for secretary (Mrs Amanda Jane Stoten) 1 Buy now
13 Feb 2014 officers Change of particulars for director (Christopher William Marsden) 2 Buy now
11 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2013 accounts Annual Accounts 13 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
08 Nov 2012 annual-return Annual Return 5 Buy now
06 Nov 2012 accounts Annual Accounts 14 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2011 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 14 Buy now
17 Dec 2010 accounts Annual Accounts 14 Buy now
28 Oct 2010 annual-return Annual Return 5 Buy now
02 Dec 2009 accounts Annual Accounts 13 Buy now
20 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for director (Christopher Marsden) 2 Buy now
10 Nov 2008 accounts Annual Accounts 13 Buy now
30 Oct 2008 annual-return Return made up to 25/10/08; full list of members 4 Buy now
30 Oct 2008 officers Secretary's change of particulars / amanda bradburn / 02/10/2008 1 Buy now
02 Dec 2007 accounts Annual Accounts 14 Buy now
15 Nov 2007 officers Director's particulars changed 1 Buy now
13 Nov 2007 annual-return Return made up to 25/10/07; full list of members 3 Buy now
13 Nov 2007 officers Director's particulars changed 1 Buy now
03 Mar 2007 accounts Annual Accounts 15 Buy now
22 Nov 2006 annual-return Return made up to 25/10/06; full list of members 7 Buy now
20 Nov 2006 officers Director resigned 1 Buy now
20 Nov 2006 officers Director resigned 1 Buy now
13 Mar 2006 accounts Accounting reference date extended from 31/07/05 to 31/01/06 1 Buy now
25 Nov 2005 annual-return Return made up to 25/10/05; full list of members 7 Buy now
07 Jun 2005 accounts Annual Accounts 13 Buy now
23 Nov 2004 annual-return Return made up to 25/10/04; full list of members 7 Buy now
06 Jul 2004 mortgage Particulars of mortgage/charge 11 Buy now
02 Jun 2004 accounts Annual Accounts 13 Buy now
12 Feb 2004 address Registered office changed on 12/02/04 from: first floor 36 albemarle street london W1S 4JE 1 Buy now
11 Nov 2003 annual-return Return made up to 25/10/03; full list of members 7 Buy now
04 Jun 2003 accounts Annual Accounts 13 Buy now
21 Nov 2002 annual-return Return made up to 25/10/02; full list of members 7 Buy now
15 May 2002 accounts Annual Accounts 13 Buy now
29 Nov 2001 annual-return Return made up to 25/10/01; full list of members 7 Buy now
28 Nov 2001 accounts Accounting reference date shortened from 31/10/01 to 31/07/01 1 Buy now
18 Sep 2001 address Registered office changed on 18/09/01 from: hanover house 14 hanover square london W1R 0BE 1 Buy now
26 Jul 2001 officers Director's particulars changed 1 Buy now
27 Jun 2001 officers New secretary appointed 2 Buy now
27 Jun 2001 officers Secretary resigned 1 Buy now
22 Jan 2001 officers Director's particulars changed 1 Buy now
15 Dec 2000 officers New director appointed 3 Buy now
15 Dec 2000 officers New director appointed 4 Buy now
15 Dec 2000 officers New secretary appointed 2 Buy now
08 Dec 2000 mortgage Particulars of mortgage/charge 9 Buy now
04 Dec 2000 incorporation Memorandum Articles 17 Buy now
04 Dec 2000 capital Ad 24/11/00--------- £ si 2@1=2 £ ic 2/4 2 Buy now
04 Dec 2000 capital Ad 24/11/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
04 Dec 2000 officers Director resigned 1 Buy now
04 Dec 2000 officers Secretary resigned 1 Buy now
04 Dec 2000 officers New director appointed 2 Buy now
25 Oct 2000 incorporation Incorporation Company 20 Buy now