Advanced company searchLink opens in new window

A.G.MORGAN,LIMITED

Company number 00412583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
23 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
21 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 19 February 2022
24 May 2022 CH01 Director's details changed for Mr Ian Alec Morgan on 24 May 2022
24 May 2022 PSC04 Change of details for Mr Ian Alec Morgan as a person with significant control on 24 May 2022
23 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 21/06/22
02 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
22 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
02 Nov 2020 CH01 Director's details changed for Mr Ian Alec Morgan on 2 November 2020
02 Nov 2020 PSC04 Change of details for Mr Ian Alec Morgan as a person with significant control on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from 4 Morgans Yard Olney MK46 4DY England to 2 Morgans Yard Olney MK46 4DY on 2 November 2020
25 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
23 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jun 2019 CH01 Director's details changed for Mr Ian Alec Morgan on 4 June 2019
04 Jun 2019 AD01 Registered office address changed from 4 Morgans Yard Olney Bucks MK46 5DY England to 4 Morgans Yard Olney MK46 4DY on 4 June 2019
26 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
12 Oct 2018 CH01 Director's details changed for Mr Ian Alec Morgan on 10 October 2018
12 Oct 2018 AD01 Registered office address changed from 4 4 Morgans Yard Olney Bucks MK46 5DY England to 4 Morgans Yard Olney Bucks MK46 5DY on 12 October 2018
10 Oct 2018 PSC01 Notification of Ian Alec Morgan as a person with significant control on 10 October 2018
10 Oct 2018 PSC07 Cessation of Joan Berrill as a person with significant control on 10 October 2018
10 Oct 2018 TM01 Termination of appointment of Joan Helene Berrill as a director on 10 October 2018