- Company Overview for THOS.AGNEW & SONS,LIMITED (00267436)
- Filing history for THOS.AGNEW & SONS,LIMITED (00267436)
- People for THOS.AGNEW & SONS,LIMITED (00267436)
- Charges for THOS.AGNEW & SONS,LIMITED (00267436)
- More for THOS.AGNEW & SONS,LIMITED (00267436)
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) |
---|---|---|---|
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Aug 2012 | TM01 | Termination of appointment of Georgina Pemberton as a director | |
27 Jun 2012 | CH01 | Director's details changed for Mr Morland Herbert Julian Agnew on 27 June 2012 | |
24 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
04 Apr 2012 | TM01 | Termination of appointment of Thomas Lighton as a director | |
20 Jul 2011 | AP01 | Appointment of Mr David Marvin Hicks as a director | |
14 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
23 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 96 | |
08 Sep 2010 | AP01 | Appointment of Ms Georgina Frances Serena Pemberton as a director | |
13 Jul 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Christopher Richard Colin Kingzett on 20 May 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mr Morland Herbert Julian Agnew on 20 May 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mr Alexander David Feakes on 20 May 2010 | |
17 Jun 2010 | AD01 | Registered office address changed from 65-66 Lincoln's Inn Fields London WC2A 3LH on 17 June 2010 | |
17 Jun 2010 | TM01 | Termination of appointment of Alexander Feakes as a director | |
17 Jun 2010 | TM02 | Termination of appointment of Alexander Feakes as a secretary |