Advanced company searchLink opens in new window

AGINCOURT CAPITAL LTD

Company number 03866557

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)
25 Aug 2011 AD01 Registered office address changed from First Floor Willow House Hazell Drive Newport Gwent NP10 8FY on 25 August 2011
27 Jan 2011 AR01 Annual return made up to 14 October 2010 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for Andrew Edward Mccarthy on 1 December 2010
27 Jan 2011 AP03 Appointment of Mr Andrew Edward Mccarthy as a secretary
27 Jan 2011 TM02 Termination of appointment of Natalie Jones as a secretary
04 Jan 2011 AD01 Registered office address changed from Unit 2E Former Hills Ind. Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU on 4 January 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
20 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
29 Mar 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
04 Mar 2010 TM01 Termination of appointment of Tristan Hobbs as a director
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Sep 2009 287 Registered office changed on 23/09/2009 from branton house 1A gower street cardiff CF24 4PA
06 May 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Oct 2008 288c Director's change of particulars / andrew mccarthy / 01/07/2008
21 Oct 2008 363a Return made up to 14/10/08; full list of members
21 Jul 2008 AA Total exemption small company accounts made up to 31 March 2007
21 Jul 2008 AA Total exemption small company accounts made up to 31 March 2006
22 May 2008 395 Particulars of a mortgage or charge / charge no: 39
26 Mar 2008 395 Particulars of a mortgage or charge / charge no: 38
01 Dec 2007 395 Particulars of mortgage/charge
01 Dec 2007 395 Particulars of mortgage/charge
26 Nov 2007 363a Return made up to 14/10/07; full list of members
26 Nov 2007 288c Director's particulars changed
23 Oct 2007 395 Particulars of mortgage/charge
15 Sep 2007 395 Particulars of mortgage/charge