AG NEWPERRAN LIMITED

11352316
THE MAYLANDS BUILDING 200 MAYLANDS AVENUE HEMEL HEMPSTEAD ENGLAND HP2 7TG

Documents

Documents
Date Category Description Pages
10 Feb 2025 mortgage Registration of a charge 72 Buy now
03 Feb 2025 resolution Resolution 34 Buy now
23 Jan 2025 officers Appointment of director (Mr Simon Edward Jones) 2 Buy now
11 Sep 2024 officers Change of particulars for director (Mr Greg Lashley) 2 Buy now
11 Sep 2024 officers Change of particulars for director (Mr Greg Lashley) 2 Buy now
09 Sep 2024 officers Change of particulars for director (Mr Greg Lashley) 2 Buy now
30 Jul 2024 accounts Annual Accounts 14 Buy now
30 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
05 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 38 Buy now
05 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 officers Change of particulars for director (Mr Carl Anthony Castledine) 2 Buy now
21 Jan 2024 accounts Annual Accounts 16 Buy now
21 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
07 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 40 Buy now
07 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
03 Jul 2023 officers Termination of appointment of director (Neill Timothy Ryder) 1 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 21 Buy now
16 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 mortgage Registration of a charge 26 Buy now
28 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2022 officers Termination of appointment of director (Mark Robert Maduras) 1 Buy now
16 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2021 officers Appointment of director (Mr Neill Timothy Ryder) 2 Buy now
30 Nov 2021 officers Appointment of director (Mr Greg Lashley) 2 Buy now
30 Nov 2021 officers Appointment of director (Mr Carl Anthony Castledine) 2 Buy now
29 Nov 2021 officers Termination of appointment of director (Anuj Kumar Mittal) 1 Buy now
29 Nov 2021 officers Termination of appointment of director (Thomas John Lewis Rowley) 1 Buy now
29 Nov 2021 officers Termination of appointment of director (Michael William Diana) 1 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 accounts Annual Accounts 21 Buy now
19 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Aug 2020 accounts Annual Accounts 21 Buy now
25 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 incorporation Memorandum Articles 20 Buy now
21 Nov 2019 resolution Resolution 4 Buy now
06 Nov 2019 mortgage Registration of a charge 25 Buy now
06 Oct 2019 accounts Annual Accounts 17 Buy now
26 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 mortgage Registration of a charge 7 Buy now
04 Dec 2018 mortgage Registration of a charge 23 Buy now
09 May 2018 incorporation Incorporation Company 12 Buy now