AGHOCO 1337 LIMITED

09772405
32 JESSOPS RIVERSIDE BRIGHTSIDE LANE SHEFFIELD S9 2RX

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2023 accounts Annual Accounts 11 Buy now
06 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 63 Buy now
06 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
15 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 officers Termination of appointment of secretary (Steven John Webb) 1 Buy now
20 Oct 2022 officers Appointment of secretary (Mr Tim Repa-Davies) 2 Buy now
22 Sep 2022 accounts Annual Accounts 14 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 officers Appointment of director (Mr Andrew Martin Douglas Stewart) 2 Buy now
05 Sep 2022 officers Termination of appointment of director (David Charles Wilton) 1 Buy now
25 Sep 2021 accounts Annual Accounts 14 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 accounts Annual Accounts 13 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 officers Termination of appointment of director (Christopher Mark Stockwell) 1 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 12 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 accounts Annual Accounts 11 Buy now
08 Mar 2018 officers Appointment of secretary (Mr Steven John Webb) 2 Buy now
08 Mar 2018 officers Termination of appointment of secretary (Christopher Mark Stockwell) 1 Buy now
10 Oct 2017 officers Appointment of director (Mr David Charles Wilton) 3 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 9 Buy now
04 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Sep 2016 mortgage Registration of a charge 10 Buy now
26 Jan 2016 mortgage Registration of a charge 10 Buy now
03 Dec 2015 mortgage Registration of a charge 8 Buy now
01 Dec 2015 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
01 Dec 2015 officers Termination of appointment of director (Roger Hart) 1 Buy now
01 Dec 2015 officers Appointment of secretary (Mr Christopher Mark Stockwell) 2 Buy now
01 Dec 2015 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
01 Dec 2015 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
01 Dec 2015 officers Appointment of director (Mr Darren Richard Mills) 2 Buy now
01 Dec 2015 officers Appointment of director (Mr Christopher Mark Stockwell) 2 Buy now
01 Dec 2015 officers Appointment of director (Mr Paul Reginald Porter) 2 Buy now
01 Dec 2015 officers Appointment of director (Mr Carl Cavers) 2 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2015 incorporation Incorporation Company 26 Buy now