AGAMEMNON ESTATES LTD

06833605
LOWER EAST END FARM MARSTON HILL MARSTON MORETAINE BEDFORD MK43 0QJ

Documents

Documents
Date Category Description Pages
16 May 2024 accounts Annual Accounts 11 Buy now
14 May 2024 resolution Resolution 1 Buy now
14 May 2024 incorporation Memorandum Articles 21 Buy now
07 May 2024 officers Change of particulars for director (Mr Richard Ernest Shiner) 2 Buy now
07 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2023 accounts Amended Accounts 6 Buy now
24 May 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
23 May 2023 gazette Gazette Notice Compulsory 1 Buy now
18 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2023 capital Notice of name or other designation of class of shares 2 Buy now
15 May 2023 capital Notice of name or other designation of class of shares 2 Buy now
28 Feb 2023 accounts Annual Accounts 8 Buy now
01 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2022 accounts Annual Accounts 9 Buy now
17 Jun 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
28 May 2021 capital Notice of name or other designation of class of shares 2 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 accounts Annual Accounts 9 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 accounts Annual Accounts 9 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 accounts Annual Accounts 10 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 accounts Annual Accounts 10 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2017 accounts Annual Accounts 8 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
26 Nov 2015 accounts Annual Accounts 8 Buy now
06 Mar 2015 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 9 Buy now
21 Mar 2014 annual-return Annual Return 6 Buy now
03 Oct 2013 accounts Amended Accounts 8 Buy now
20 Aug 2013 accounts Annual Accounts 9 Buy now
04 Apr 2013 annual-return Annual Return 6 Buy now
15 Aug 2012 accounts Annual Accounts 8 Buy now
30 Mar 2012 annual-return Annual Return 6 Buy now
25 Oct 2011 accounts Annual Accounts 7 Buy now
08 Mar 2011 annual-return Annual Return 5 Buy now
21 Sep 2010 accounts Annual Accounts 6 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
04 Mar 2010 officers Change of particulars for director (Mrs Joanne Lilian Shiner) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Mr Richard Ernest Shiner) 2 Buy now
03 Jun 2009 capital Ad 30/05/09\gbp si 9@1=9\gbp ic 1/10\ 2 Buy now
11 May 2009 accounts Accounting reference date extended from 31/03/2010 to 31/05/2010 1 Buy now
06 May 2009 officers Director appointed mrs joanne shiner 1 Buy now
06 May 2009 officers Director appointed mr richard shiner 1 Buy now
06 May 2009 officers Secretary appointed mrs joanne shiner 1 Buy now
06 May 2009 officers Appointment terminated director jonathan vowles 1 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from 114 high street cranfield beds MK43 0DG england 1 Buy now
06 May 2009 officers Appointment terminated secretary clare tyers 1 Buy now
02 Mar 2009 incorporation Incorporation Company 13 Buy now