- Company Overview for AGL FLEETWOOD LIMITED (11889566)
- Filing history for AGL FLEETWOOD LIMITED (11889566)
- People for AGL FLEETWOOD LIMITED (11889566)
- Charges for AGL FLEETWOOD LIMITED (11889566)
- Registers for AGL FLEETWOOD LIMITED (11889566)
- More for AGL FLEETWOOD LIMITED (11889566)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
04 Mar 2024 | MR04 | Satisfaction of charge 118895660001 in full | |
06 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
06 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
06 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
06 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
27 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
24 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
24 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
24 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
24 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
04 Nov 2021 | AP01 | Appointment of Philip William Shepherd as a director on 12 October 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Lee Michael Rochford as a director on 12 October 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Matthew James Hotson as a director on 30 October 2021 | |
04 Nov 2021 | AP01 | Appointment of Richard Guy Roberts as a director on 12 October 2021 | |
24 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
24 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
24 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
24 Jul 2021 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 | |
28 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
22 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Aug 2020 | TM02 | Termination of appointment of Stewart David Hamilton as a secretary on 31 July 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
02 Oct 2019 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |