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)
30 Nov 2010 TM01 Termination of appointment of Philippa Bagnall as a director
30 Nov 2010 AP01 Appointment of Mr Jonathan Lewis Notley as a director
30 Nov 2010 AP01 Appointment of Mr Michael Ian Stoop as a director
12 Aug 2010 AA Full accounts made up to 31 December 2009
19 May 2010 AP01 Appointment of Mrs Philippa Mary Bagnall as a director
14 May 2010 AP01 Appointment of Mr William Ashe Mcclintock as a director
11 May 2010 TM01 Termination of appointment of Alec Reed as a director
18 Mar 2010 AR01 Annual return made up to 18 February 2010 no member list
18 Mar 2010 CH01 Director's details changed for Alec Edward Reed on 18 February 2010
18 Mar 2010 CH01 Director's details changed for Sean Walter Newman on 18 February 2010
09 Nov 2009 AA Full accounts made up to 31 December 2008
03 Nov 2009 AA01 Previous accounting period shortened from 28 February 2009 to 31 December 2008
03 Mar 2009 363a Annual return made up to 18/02/09
02 Mar 2009 287 Registered office changed on 02/03/2009 from the chapel of ideas reigate road leatherhead surrey KT22 8RA
02 Mar 2009 353 Location of register of members
02 Mar 2009 190 Location of debenture register
02 Mar 2009 288c Director and secretary's change of particulars / nicholas wright / 28/02/2009
25 Nov 2008 288a Director appointed david julian newnes
28 May 2008 288a Director appointed sean newman
20 May 2008 288a Director appointed alec edward reed
20 May 2008 MEM/ARTS Memorandum and Articles of Association
20 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2008 NEWINC Incorporation