Advanced company searchLink opens in new window

AGORA SHOPPING CENTRES LIMITED

Company number 04582001

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)
23 Aug 2012 AP03 Appointment of Robert John Corry as a secretary
09 Jul 2012 CH01 Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012
04 Jan 2012 AA Full accounts made up to 31 March 2011
07 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
01 Mar 2011 AA Full accounts made up to 31 March 2010
10 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
03 Feb 2010 AA Full accounts made up to 31 March 2009
20 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
24 Aug 2009 288a Director appointed philip courtenay thomas warner
24 Jul 2009 288a Director appointed robert william game
24 Jul 2009 288b Appointment terminated director michael stevens
24 Jul 2009 288b Appointment terminated director philip warner
27 Feb 2009 288b Appointment terminated director alistair hewitt
04 Feb 2009 AA Full accounts made up to 31 March 2008
23 Jan 2009 288b Appointment terminated director gary macdonald
23 Jan 2009 288a Director appointed neil scott burnett
12 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Dec 2008 363a Return made up to 05/11/08; full list of members
05 Dec 2008 288b Appointment terminated director peter collins
05 Dec 2008 288a Director appointed mark william keogh
03 Dec 2008 288b Appointment terminated director mark keogh
13 Aug 2008 288b Appointment terminated director simon bell
13 Aug 2008 288a Director appointed gary james macdonald
16 May 2008 288a Director appointed alistair james neil hewitt
16 May 2008 288b Appointment terminated director pamela dickson