Advanced company searchLink opens in new window

AG GRAFTON CENTRE UNITHOLDER 2 LIMITED

Company number 13968247

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)
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-03-10
  • GBP 1