Advanced company searchLink opens in new window

AJG PROPERTY CONSULTANCY LIMITED

Company number 07514850

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)
07 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
28 Jun 2023 AA Micro company accounts made up to 28 February 2023
19 Apr 2023 TM02 Termination of appointment of Andrew John Garner as a secretary on 1 August 2022
16 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
19 Oct 2022 SH10 Particulars of variation of rights attached to shares
19 Oct 2022 SH08 Change of share class name or designation
19 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2022 AP03 Appointment of Mrs Mandy Jayne Garner as a secretary on 1 August 2022
15 Jul 2022 AA Micro company accounts made up to 28 February 2022
11 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
17 Jun 2021 AA Micro company accounts made up to 28 February 2021
11 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
17 Jun 2020 AA Micro company accounts made up to 29 February 2020
12 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
12 Jul 2019 AA Micro company accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
21 Nov 2018 AP03 Appointment of Mr Andrew John Garner as a secretary on 1 November 2018
20 Nov 2018 TM02 Termination of appointment of Athos Business Solutions Limited as a secretary on 1 November 2018
01 Nov 2018 AD01 Registered office address changed from 1623 Warwick Road Knowle Solihull West Midlands B93 9LF to 87 Church Hill Road Solihull Birmingham West Midlands B91 3JH on 1 November 2018
05 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
06 Feb 2018 CH01 Director's details changed for Andrew John Garner on 1 February 2018
08 Jun 2017 AA Total exemption full accounts made up to 28 February 2017