Advanced company searchLink opens in new window

AGEAS RETAIL LIMITED

Company number 01324965

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)
13 Oct 2016 AP01 Appointment of Mr Christophe Alexandre Henri Boizard as a director on 11 October 2016
13 Oct 2016 AP01 Appointment of Mr Antonio Cano as a director on 11 October 2016
22 Sep 2016 AP01 Appointment of Mr Francois-Xavier Bernard Boisseau as a director on 21 September 2016
02 Aug 2016 AP01 Appointment of Mr Mark Winlow as a director on 25 July 2016
28 Jul 2016 AP01 Appointment of Mr Michael Norris Urmston as a director on 25 July 2016
28 Jul 2016 TM01 Termination of appointment of Nicholas James Lemans as a director on 25 July 2016
28 Jul 2016 TM01 Termination of appointment of Jason David Banwell as a director on 25 July 2016
20 Jun 2016 AA Full accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 50,000
13 Oct 2015 TM01 Termination of appointment of Peter James Corfield as a director on 1 October 2015
04 Sep 2015 AA Full accounts made up to 31 December 2014
07 May 2015 TM01 Termination of appointment of Mark Cliff as a director on 29 April 2015
23 Apr 2015 TM01 Termination of appointment of James William Collins as a director on 20 April 2015
09 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/finance agreement 06/02/2015
09 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2015 AP01 Appointment of Jason David Banwell as a director on 12 March 2015
17 Mar 2015 AP01 Appointment of Mr Anthony Edward Middle as a director on 4 March 2015
06 Feb 2015 TM01 Termination of appointment of Peter Richard Henry Friend as a director on 2 February 2015
03 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
21 Oct 2014 AP01 Appointment of Mr James Richard John Furse as a director on 17 October 2014
15 Oct 2014 MR04 Satisfaction of charge 1 in full
20 Sep 2014 MR01 Registration of charge 013249650002, created on 17 September 2014
14 Aug 2014 MISC Section 519 ca 2006
13 Aug 2014 MISC Sect 519
11 Aug 2014 AUD Auditor's resignation