- Company Overview for AWG LAND HOLDINGS LIMITED (04530863)
- Filing history for AWG LAND HOLDINGS LIMITED (04530863)
- People for AWG LAND HOLDINGS LIMITED (04530863)
- More for AWG LAND HOLDINGS LIMITED (04530863)
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
|
|
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
|
|
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
|
|
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 |