Advanced company searchLink opens in new window

AGM BUILDING & MAINTENANCE SERVICES LIMITED

Company number 12351819

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)
10 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
10 Apr 2023 AP01 Appointment of Mr Timothy Munro as a director on 10 April 2023
10 Apr 2023 TM01 Termination of appointment of Deborah Ann Munro as a director on 10 April 2023
10 Apr 2023 PSC01 Notification of Timothy Munro as a person with significant control on 10 April 2023
10 Apr 2023 PSC07 Cessation of Deborah Ann Munro as a person with significant control on 10 April 2023
09 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
18 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
25 Jan 2021 PSC04 Change of details for Mrs Deborah Ann Munroe as a person with significant control on 25 January 2021
25 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
05 Nov 2020 AP01 Appointment of Mrs Deborah Ann Munro as a director on 5 June 2020
05 Nov 2020 PSC07 Cessation of Frank Duncan Jones as a person with significant control on 5 November 2020
05 Nov 2020 PSC01 Notification of Deborah Ann Munroe as a person with significant control on 5 November 2020
05 Nov 2020 TM01 Termination of appointment of Frank Duncan Jones as a director on 5 November 2020
05 Nov 2020 AD01 Registered office address changed from Suite 1, Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ England to Suite 1, Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ on 5 November 2020
05 Nov 2020 AD01 Registered office address changed from Suite 1, Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ England to Suite 1, Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ on 5 November 2020
05 Nov 2020 AD01 Registered office address changed from Suite 1, Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ England to Suite 1, Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ on 5 November 2020
05 Nov 2020 AD01 Registered office address changed from Suite 1, Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ England to Suite 1, Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ on 5 November 2020
05 Nov 2020 AD01 Registered office address changed from Suite 1, Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ England to Suite 1, Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ on 5 November 2020
05 Nov 2020 AD01 Registered office address changed from Suite 1, Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ England to Suite 1, Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ on 5 November 2020
05 Nov 2020 AD01 Registered office address changed from Suite 17, Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ England to Suite 1, Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ on 5 November 2020
06 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted