- Company Overview for AGLISH CONSTRUCTION LIMITED (07016459)
- Filing history for AGLISH CONSTRUCTION LIMITED (07016459)
- People for AGLISH CONSTRUCTION LIMITED (07016459)
- More for AGLISH CONSTRUCTION LIMITED (07016459)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
23 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
12 May 2022 | PSC04 | Change of details for Mr Daniel Cyril O'neill as a person with significant control on 8 March 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Daniel Cyril O'neill on 8 March 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Daniel Cyril O'neill on 8 March 2022 | |
11 May 2022 | PSC04 | Change of details for Mr Daniel Cyril O'neill as a person with significant control on 8 March 2022 | |
11 May 2022 | AP01 | Appointment of Catherine O'neill as a director on 27 April 2022 | |
20 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 13 November 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
25 May 2018 | RESOLUTIONS |
Resolutions
|
|
24 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 18 April 2018
|
|
24 May 2018 | SH03 | Purchase of own shares. | |
19 Apr 2018 | PSC07 | Cessation of Stephen Squire as a person with significant control on 18 April 2018 | |
19 Apr 2018 | PSC04 | Change of details for Mr Daniel Cyril O'neill as a person with significant control on 18 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Stephen Squire as a director on 18 April 2018 |