Advanced company searchLink opens in new window

AGP SUSTAINABLE REAL ASSETS LIMITED

Company number 11679144

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)
14 May 2024 AP01 Appointment of Mr John Laurence Sullivan as a director on 9 May 2024
14 May 2024 AP01 Appointment of Michael David Holland as a director on 9 May 2024
21 Dec 2023 AA Accounts for a small company made up to 31 March 2023
11 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with updates
24 Aug 2023 PSC08 Notification of a person with significant control statement
24 Aug 2023 PSC07 Cessation of Sarah Penelope Salmon as a person with significant control on 26 July 2022
24 Aug 2023 PSC07 Cessation of Ben Cameron Melville Salmon as a person with significant control on 26 July 2022
20 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Ratify directors 11/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2023 MA Memorandum and Articles of Association
19 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
20 Dec 2021 PSC04 Change of details for Mr Ben Cameron Melville Salmon as a person with significant control on 20 October 2021
17 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
17 Dec 2021 PSC04 Change of details for Sarah Penelope Salmon as a person with significant control on 20 October 2021
17 Dec 2021 PSC04 Change of details for Mr Ben Cameron Melville Salmon as a person with significant control on 20 October 2021
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with updates
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with updates
15 Nov 2018 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
15 Nov 2018 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
15 Nov 2018 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
15 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-15
  • GBP 100