AGM PROPERTIES (LIVERPOOL) LIMITED
Company number 12473288
- Company Overview for AGM PROPERTIES (LIVERPOOL) LIMITED (12473288)
- Filing history for AGM PROPERTIES (LIVERPOOL) LIMITED (12473288)
- People for AGM PROPERTIES (LIVERPOOL) LIMITED (12473288)
- Registers for AGM PROPERTIES (LIVERPOOL) LIMITED (12473288)
- More for AGM PROPERTIES (LIVERPOOL) LIMITED (12473288)
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) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
29 Nov 2022 | CH01 | Director's details changed for Mrs Janet Bamber on 29 November 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mr John Bamber as a person with significant control on 29 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr John Bamber on 29 November 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
15 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2021 | TM01 | Termination of appointment of George Colligan as a director on 20 February 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
20 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-20
|