Advanced company searchLink opens in new window

AGENTS GIVING

Company number 06507703

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)
08 Jan 2019 AP01 Appointment of Ms Frances Giltinan as a director on 1 December 2018
08 Jan 2019 AP01 Appointment of Mr Nathan Russell Emerson as a director on 1 January 2019
28 Nov 2018 TM01 Termination of appointment of Kathryn Lois Rainbird-Clarke as a director on 31 December 2017
10 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jun 2018 AD01 Registered office address changed from PO Box KT20 5BF the Oriel Sydenham Road South Tadworth Farm Close Guildford Surrey GU1 3SR United Kingdom to The Oriel Sydenham Road Guildford Surrey GU1 3SR on 11 June 2018
11 Jun 2018 AD01 Registered office address changed from The Chapel of Ideas Reigate Road Leatherhead Surrey KT22 8RA England to PO Box KT20 5BF the Oriel Sydenham Road South Tadworth Farm Close Guildford Surrey GU1 3SR on 11 June 2018
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
19 Feb 2018 CH01 Director's details changed for Ms Kathryn Lois Hunter on 1 January 2018
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Mar 2017 AP01 Appointment of Ms Kathryn Lois Hunter as a director on 1 February 2017
13 Mar 2017 AP01 Appointment of Mr Spencer Lawrence as a director on 1 February 2017
01 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
18 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
10 Oct 2016 TM01 Termination of appointment of Nicholas Kenneth Wright as a director on 13 October 2015
25 Feb 2016 AR01 Annual return made up to 18 February 2016 no member list
04 Nov 2015 TM02 Termination of appointment of Nicholas Kenneth Wright as a secretary on 31 October 2015
07 Oct 2015 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL to The Chapel of Ideas Reigate Road Leatherhead Surrey KT22 8RA on 7 October 2015
07 Oct 2015 AP03 Appointment of Ms Sarah Elizabeth Marsh as a secretary on 7 October 2015
07 Oct 2015 TM01 Termination of appointment of Michael Robson as a director on 21 July 2015
13 Aug 2015 AA Full accounts made up to 31 December 2014
29 May 2015 TM01 Termination of appointment of Mark James Butler as a director on 17 May 2015
29 May 2015 TM01 Termination of appointment of Lucy Susan Ritchie Morton as a director on 28 May 2015
30 Apr 2015 AP01 Appointment of Mr Gary Peter Barker as a director on 27 January 2015
31 Mar 2015 AR01 Annual return made up to 18 February 2015 no member list
31 Mar 2015 TM01 Termination of appointment of Sean Walter Newman as a director on 21 January 2014