AG GRAFTON CENTRE UNITHOLDER 2 LIMITED
Company number 13968247
- Company Overview for AG GRAFTON CENTRE UNITHOLDER 2 LIMITED (13968247)
- Filing history for AG GRAFTON CENTRE UNITHOLDER 2 LIMITED (13968247)
- People for AG GRAFTON CENTRE UNITHOLDER 2 LIMITED (13968247)
- Registers for AG GRAFTON CENTRE UNITHOLDER 2 LIMITED (13968247)
- More for AG GRAFTON CENTRE UNITHOLDER 2 LIMITED (13968247)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
15 Nov 2023 | PSC02 | Notification of Ag Uk Grafton Gp Limited as a person with significant control on 2 November 2023 | |
15 Nov 2023 | PSC07 | Cessation of Joshua Sean Baumgarten as a person with significant control on 2 November 2023 | |
15 Nov 2023 | PSC07 | Cessation of Adam Robert Schwartz as a person with significant control on 2 November 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
16 Dec 2022 | CH01 | Director's details changed for Mr Michael William Diana on 10 March 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Mr Thomas John Lewis Rowley on 10 March 2022 | |
02 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 12 August 2022
|
|
20 May 2022 | AD03 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE | |
20 May 2022 | AD02 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE | |
17 Mar 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
15 Mar 2022 | TM01 | Termination of appointment of Anuj Kumar Mittal as a director on 15 March 2022 | |
10 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-10
|