Advanced company searchLink opens in new window

AGM DESIGN AND BUILD LIMITED

Company number 02318508

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)
17 Jan 2024 TM01 Termination of appointment of Anthony Machin as a director on 6 January 2024
10 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
29 Jun 2023 CH01 Director's details changed for Mr Anthony Machin on 29 June 2023
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
14 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
15 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
11 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
12 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
10 Sep 2019 MR04 Satisfaction of charge 023185080020 in full
10 Sep 2019 MR04 Satisfaction of charge 023185080021 in full
27 Mar 2019 AD01 Registered office address changed from Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England to Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG on 27 March 2019
18 Mar 2019 CH01 Director's details changed for Mr Anthony Machin on 17 March 2019
17 Mar 2019 PSC04 Change of details for Mr Anthony Glyn Machin as a person with significant control on 17 March 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
30 Jan 2019 MR01 Registration of charge 023185080021, created on 28 January 2019
25 Jan 2019 MR04 Satisfaction of charge 023185080019 in full
25 Jan 2019 MR04 Satisfaction of charge 023185080018 in full
12 Dec 2018 AD01 Registered office address changed from Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England to Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG on 12 December 2018
12 Dec 2018 AD01 Registered office address changed from Hampton House High Street East Grinstead RH19 3AW United Kingdom to Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG on 12 December 2018
18 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
01 Nov 2018 MR01 Registration of charge 023185080020, created on 26 October 2018
30 Aug 2018 MR04 Satisfaction of charge 023185080017 in full