Advanced company searchLink opens in new window

AGILE PROPERTY AND HOMES LIMITED

Company number 11893266

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)
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 104.195
02 Sep 2021 MA Memorandum and Articles of Association
02 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 101.007
19 Jul 2021 MA Memorandum and Articles of Association
19 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2021 MR01 Registration of charge 118932660001, created on 30 June 2021
21 May 2021 AD01 Registered office address changed from C/O Mushroom Management Limited 3rd Floor, Library Building Tewkesbury Gloucestershire GL20 5NX England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 21 May 2021
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 96.841
29 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 96.007
10 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
23 Dec 2020 MA Memorandum and Articles of Association
23 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 22 October 2020
  • GBP 88.039
26 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2020
  • GBP 87.706
25 Jun 2020 AD01 Registered office address changed from Hamilton House 80 Stokes Croft Bristol BS1 3QY United Kingdom to C/O Mushroom Management Limited 3rd Floor, Library Building Tewkesbury Gloucestershire GL20 5NX on 25 June 2020
08 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 88.039
  • ANNOTATION Clarification a second filed SH01 was registered on 26/06/2020
01 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 6 February 2020
  • GBP 86.171
04 Nov 2019 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 85.837