Advanced company searchLink opens in new window

AGGMORE COMMERCIAL PROPERTIES LIMITED

Company number 03504792

Filter by category

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)
27 Jun 2001 288a New secretary appointed
13 Mar 2001 288b Secretary resigned;director resigned
13 Mar 2001 288b Director resigned
12 Dec 2000 AA Full accounts made up to 31 July 2000
08 Dec 2000 395 Particulars of mortgage/charge
06 May 2000 AA Full accounts made up to 31 July 1999
14 Mar 2000 363s Return made up to 05/02/00; full list of members
10 Feb 2000 288b Director resigned
07 Feb 2000 288a New secretary appointed
07 Feb 2000 288b Secretary resigned
31 Jan 2000 287 Registered office changed on 31/01/00 from: 41 dover street london W1X 3RB
06 Dec 1999 288a New director appointed
11 Oct 1999 288a New director appointed
06 Oct 1999 288a New director appointed
16 Feb 1999 363s Return made up to 05/02/99; full list of members
26 Oct 1998 288c Director's particulars changed
26 Jul 1998 225 Accounting reference date extended from 28/02/99 to 31/07/99
08 Apr 1998 395 Particulars of mortgage/charge
30 Mar 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
18 Feb 1998 MEM/ARTS Memorandum and Articles of Association
13 Feb 1998 288b Secretary resigned
13 Feb 1998 288b Director resigned
13 Feb 1998 287 Registered office changed on 13/02/98 from: 1 mitchell lane bristol BS1 6BU
13 Feb 1998 288a New secretary appointed
13 Feb 1998 288a New director appointed