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)
25 Jul 2014 CERTNM Company name changed ageas 50 LIMITED\certificate issued on 25/07/14
  • RES15 ‐ Change company name resolution on 2014-07-22
25 Jul 2014 CONNOT Change of name notice
25 Jul 2014 AD01 Registered office address changed from Deansleigh House Deansleigh Road Bournemouth Dorset BH7 7DU to Ageas House Hampshire Corporate Park Templars Way Eastleigh Hampshire SO53 3YA on 25 July 2014
24 Jul 2014 TM01 Termination of appointment of Robert Stewart Bright as a director on 22 July 2014
12 Jun 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 AP01 Appointment of Mr Gregor Frank Ball as a director
13 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
13 Nov 2013 AD02 Register inspection address has been changed from Ageas House Tollgate Eastleigh Hampshire SO53 3YA England
02 Jul 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 TM01 Termination of appointment of Barry Smith as a director
07 Mar 2013 AP01 Appointment of Mark Cliff as a director
18 Jan 2013 TM01 Termination of appointment of Julian Harvey as a director
18 Jan 2013 ANNOTATION Rectified Form TM01 was removed from the public register on 07/03/2013 as it is invalid or ineffective.
30 Nov 2012 MAR Re-registration of Memorandum and Articles
30 Nov 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Nov 2012 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
30 Nov 2012 RR02 Re-registration from a public company to a private limited company
30 Nov 2012 CERTNM Company name changed rias PLC\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
30 Nov 2012 CONNOT Change of name notice
13 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Peter Richard Henry Firend on 2 March 2011
06 Nov 2012 AP01 Appointment of Mr Fernley Keith Dyson as a director
11 Sep 2012 CH01 Director's details changed for Mr Nicholas James Lemans on 24 August 2011
24 Jul 2012 TM01 Termination of appointment of Sarah Howe as a director
15 Jun 2012 AA Full accounts made up to 31 December 2011