Advanced company searchLink opens in new window

AGRICOLA COURT MANAGEMENT COMPANY LIMITED

Company number 01333208

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)
24 May 2024 AA Accounts for a dormant company made up to 31 March 2024
22 Apr 2024 AD01 Registered office address changed from C/O Adira Property Management Ltd 61 Bridge Street Kington HR5 3DJ England to C/O Adira Property Management Ltd 14 Carolyn Close Southampton Hampshire SO19 9QF on 22 April 2024
06 Mar 2024 CH01 Director's details changed for Mr David Paul Robert Taylor on 6 March 2024
06 Mar 2024 CH01 Director's details changed for Mrs Julie Anita Dominey on 6 March 2024
06 Mar 2024 CH03 Secretary's details changed for Mrs Andrea Ruffles on 6 March 2024
14 Feb 2024 AP03 Appointment of Mrs Andrea Ruffles as a secretary on 1 February 2024
12 Feb 2024 CH01 Director's details changed for Mr David Paul Robert Taylor on 12 February 2024
12 Feb 2024 CH01 Director's details changed for Mrs Julie Anita Dominey on 12 February 2024
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
14 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Aug 2023 TM02 Termination of appointment of Gh Property Management Services Ltd as a secretary on 30 June 2023
07 Aug 2023 AD01 Registered office address changed from G H Property Management Ltd the Corner Unit Unit E Meadowview Business Park Upham Southampton SO32 1HJ England to C/O Adira Property Management Ltd 61 Bridge Street Kington HR5 3DJ on 7 August 2023
29 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
22 Feb 2022 AP04 Appointment of Gh Property Management Services Ltd as a secretary on 3 February 2022
22 Feb 2022 TM02 Termination of appointment of Liam O'sullivan as a secretary on 3 February 2022
28 Jan 2022 AP03 Appointment of Mr Liam O'sullivan as a secretary on 28 January 2022
28 Jan 2022 TM02 Termination of appointment of Andrea Michelle Ruffles as a secretary on 28 January 2022
28 Jan 2022 AD01 Registered office address changed from 11 Xyris Property Management Ltd 11 Cumberland Place Southampton Hampshre SO15 2BH England to G H Property Management Ltd the Corner Unit Unit E Meadowview Business Park Upham Southampton SO32 1HJ on 28 January 2022
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
19 Nov 2020 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 11 Xyris Property Management Ltd 11 Cumberland Place Southampton Hampshre SO15 2BH on 19 November 2020
19 Nov 2020 AP03 Appointment of Mrs Andrea Michelle Ruffles as a secretary on 1 October 2020
19 Nov 2020 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 October 2020