Advanced company searchLink opens in new window

AWG LAND HOLDINGS LIMITED

Company number 04530863

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)
02 Jan 2020 AA Full accounts made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
18 Jan 2019 PSC05 Change of details for Awg Property Limited as a person with significant control on 18 January 2019
28 Dec 2018 AA Full accounts made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
21 Dec 2017 AA Full accounts made up to 31 March 2017
01 Dec 2017 CH01 Director's details changed for James Raymond Tilbrook on 1 December 2017
01 Dec 2017 CH01 Director's details changed for Mr John Francis Cormie on 1 December 2017
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
28 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
24 Nov 2016 AA Full accounts made up to 31 March 2016
18 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
07 Dec 2015 AA Full accounts made up to 31 March 2015
29 Sep 2015 AD01 Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015
22 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
27 May 2015 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
27 May 2015 AP03 Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
02 Jan 2015 AA Full accounts made up to 31 March 2014
19 Oct 2014 AD01 Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 19 October 2014
24 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
23 Oct 2013 AA Full accounts made up to 31 March 2013
17 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
31 Oct 2012 AA Full accounts made up to 31 March 2012
25 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
26 Oct 2011 AA Full accounts made up to 31 March 2011