Download leads from Nexok and grow your business. Find out more

Agecroft Properties (No.2) Limited

Documents

Total Documents257
Total Pages1,213

Filing History

26 February 2021Confirmation statement made on 26 February 2021 with no updates
9 October 2020Termination of appointment of Andrew Richard Kershaw as a director on 1 October 2020
9 October 2020Appointment of Mr Ryan Hughes as a director on 1 October 2020
8 October 2020Full accounts made up to 31 March 2020
28 February 2020Confirmation statement made on 28 February 2020 with no updates
12 February 2020Termination of appointment of Richard Little as a director on 29 January 2020
12 February 2020Appointment of Mr Steven Mcgeown as a director on 29 January 2020
20 August 2019Full accounts made up to 31 March 2019
7 March 2019Confirmation statement made on 7 March 2019 with no updates
24 July 2018Full accounts made up to 31 March 2018
7 March 2018Confirmation statement made on 7 March 2018 with updates
15 December 2017Withdrawal of a person with significant control statement on 15 December 2017
15 December 2017Notification of Api Holdco Limited as a person with significant control on 6 April 2016
14 November 2017Termination of appointment of Ppp Nominee Directors Limited as a director on 31 October 2017
14 November 2017Termination of appointment of Ppp Nominee Directors Limited as a director on 31 October 2017
21 July 2017Full accounts made up to 31 March 2017
21 July 2017Full accounts made up to 31 March 2017
19 May 2017Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
19 May 2017Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
7 March 2017Confirmation statement made on 7 March 2017 with updates
7 March 2017Confirmation statement made on 7 March 2017 with updates
6 July 2016Full accounts made up to 31 March 2016
6 July 2016Full accounts made up to 31 March 2016
15 June 2016Termination of appointment of Phillip Joseph Dodd as a director on 1 June 2016
15 June 2016Termination of appointment of Phillip Joseph Dodd as a director on 1 June 2016
15 June 2016Appointment of Mr Richard Little as a director on 1 June 2016
15 June 2016Appointment of Mr Richard Little as a director on 1 June 2016
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
12 August 2015Full accounts made up to 31 March 2015
12 August 2015Full accounts made up to 31 March 2015
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
19 August 2014Full accounts made up to 31 March 2014
19 August 2014Full accounts made up to 31 March 2014
2 July 2014Appointment of Mr Andrew Richard Kershaw as a director
2 July 2014Appointment of Mr Andrew Richard Kershaw as a director
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
11 October 2013Director's details changed for Mr Phillip Joseph Dodd on 11 October 2013
11 October 2013Director's details changed for Mr Phillip Joseph Dodd on 11 October 2013
16 September 2013Director's details changed for Ppp Nominee Directors Limited on 16 September 2013
16 September 2013Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom on 16 September 2013
16 September 2013Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 16 September 2013
16 September 2013Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom on 16 September 2013
16 September 2013Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
16 September 2013Director's details changed for Ppp Nominee Directors Limited on 16 September 2013
16 September 2013Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
16 September 2013Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 16 September 2013
18 June 2013Full accounts made up to 31 March 2013
18 June 2013Full accounts made up to 31 March 2013
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
12 July 2012Termination of appointment of Ian Gethin as a director
12 July 2012Appointment of Phillip Joseph Dodd as a director
12 July 2012Appointment of Ppp Nominee Directors Limited as a director
12 July 2012Appointment of Ppp Nominee Directors Limited as a director
12 July 2012Termination of appointment of Neil Rae as a director
12 July 2012Appointment of Phillip Joseph Dodd as a director
12 July 2012Termination of appointment of Neil Rae as a director
12 July 2012Termination of appointment of Ian Gethin as a director
19 June 2012Full accounts made up to 31 March 2012
19 June 2012Full accounts made up to 31 March 2012
2 April 2012Appointment of Mr Neil Rae as a director
2 April 2012Termination of appointment of Zaida Conlon as a director
2 April 2012Termination of appointment of Zaida Conlon as a director
2 April 2012Appointment of Mr Neil Rae as a director
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
11 July 2011Full accounts made up to 31 March 2011
11 July 2011Full accounts made up to 31 March 2011
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders
17 November 2010Director's details changed for Mr Ian Richard Gethin on 17 November 2010
17 November 2010Director's details changed for Mr Ian Richard Gethin on 17 November 2010
16 November 2010Director's details changed for Mr Ian Richard Gethin on 16 November 2010
16 November 2010Director's details changed for Mr Ian Richard Gethin on 16 November 2010
15 June 2010Full accounts made up to 31 March 2010
15 June 2010Full accounts made up to 31 March 2010
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
8 January 2010Director's details changed for Zaida Munshi on 4 November 2009
8 January 2010Director's details changed for Zaida Munshi on 7 January 2010
8 January 2010Director's details changed for Zaida Munshi on 4 November 2009
8 January 2010Director's details changed for Zaida Munshi on 4 November 2009
8 January 2010Director's details changed for Zaida Munshi on 7 January 2010
8 January 2010Director's details changed for Zaida Munshi on 7 January 2010
7 January 2010Director's details changed for Zaida Munshi on 4 November 2009
7 January 2010Director's details changed for Zaida Munshi on 4 November 2009
7 January 2010Director's details changed for Zaida Munshi on 4 November 2009
2 December 2009Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009
2 December 2009Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009
2 December 2009Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009
1 December 2009Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009
1 December 2009Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009
5 August 2009Full accounts made up to 31 March 2009
5 August 2009Full accounts made up to 31 March 2009
3 June 2009Director appointed ian richard gethin
3 June 2009Director appointed ian richard gethin
2 June 2009Appointment terminated director andrew rhodes
2 June 2009Director appointed zaida munshi
2 June 2009Appointment terminated director andrew rhodes
2 June 2009Director appointed zaida munshi
2 June 2009Appointment terminated director paul mcculloch
2 June 2009Appointment terminated director paul mcculloch
23 February 2009Return made up to 23/02/09; full list of members
23 February 2009Return made up to 23/02/09; full list of members
5 February 2009Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
5 February 2009Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
11 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009
11 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009
7 July 2008Full accounts made up to 31 December 2007
7 July 2008Full accounts made up to 31 December 2007
29 February 2008Director's change of particulars / paul mcculloch / 29/02/2008
29 February 2008Director's change of particulars / paul mcculloch / 29/02/2008
27 February 2008Return made up to 23/02/08; full list of members
27 February 2008Return made up to 23/02/08; full list of members
11 February 2008Director resigned
11 February 2008Director resigned
21 January 2008New director appointed
21 January 2008New director appointed
5 December 2007New director appointed
5 December 2007New director appointed
3 October 2007Secretary's particulars changed
3 October 2007Secretary's particulars changed
23 August 2007Secretary's particulars changed
23 August 2007Secretary's particulars changed
10 August 2007Full accounts made up to 31 December 2006
10 August 2007Full accounts made up to 31 December 2006
6 August 2007Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0PD
6 August 2007Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0PD
23 February 2007Return made up to 23/02/07; full list of members
23 February 2007Return made up to 23/02/07; full list of members
19 December 2006Director resigned
19 December 2006Director resigned
7 December 2006Director resigned
7 December 2006Director resigned
3 November 2006Full accounts made up to 31 December 2005
3 November 2006Full accounts made up to 31 December 2005
26 September 2006Section 394
26 September 2006Section 394
18 September 2006Accounting reference date shortened from 31/12/06 to 31/12/05
18 September 2006Accounting reference date shortened from 31/12/06 to 31/12/05
22 August 2006Accounting reference date extended from 31/08/06 to 31/12/06
22 August 2006Accounting reference date extended from 31/08/06 to 31/12/06
30 June 2006Full accounts made up to 31 August 2005
30 June 2006Full accounts made up to 31 August 2005
10 May 2006New secretary appointed
10 May 2006Secretary resigned
10 May 2006Secretary resigned
10 May 2006New secretary appointed
5 April 2006Return made up to 23/02/06; full list of members
5 April 2006Return made up to 23/02/06; full list of members
15 September 2005New director appointed
15 September 2005New director appointed
15 September 2005New director appointed
15 September 2005New secretary appointed
15 September 2005New secretary appointed
15 September 2005New director appointed
15 September 2005New director appointed
15 September 2005New director appointed
12 September 2005Accounting reference date shortened from 31/12/05 to 31/08/05
12 September 2005Accounting reference date shortened from 31/12/05 to 31/08/05
7 September 2005Director resigned
7 September 2005Registered office changed on 07/09/05 from: abbey national house 2 triton square regents place london NW1 3AN
7 September 2005Secretary resigned
7 September 2005Director resigned
7 September 2005Director resigned
7 September 2005Secretary resigned
7 September 2005Director resigned
7 September 2005Registered office changed on 07/09/05 from: abbey national house 2 triton square regents place london NW1 3AN
6 September 2005Particulars of mortgage/charge
6 September 2005Particulars of mortgage/charge
6 September 2005Particulars of mortgage/charge
6 September 2005Particulars of mortgage/charge
5 September 2005Full accounts made up to 31 December 2004
5 September 2005Full accounts made up to 31 December 2004
18 June 2005Director resigned
18 June 2005New director appointed
18 June 2005New director appointed
18 June 2005Director resigned
24 May 2005Return made up to 23/02/05; full list of members
24 May 2005Return made up to 23/02/05; full list of members
3 February 2005Director resigned
3 February 2005Director resigned
28 October 2004New director appointed
28 October 2004New director appointed
15 October 2004Director resigned
15 October 2004Director resigned
22 June 2004Full accounts made up to 31 December 2003
22 June 2004Full accounts made up to 31 December 2003
11 March 2004Return made up to 23/02/04; full list of members
11 March 2004Return made up to 23/02/04; full list of members
29 October 2003Full accounts made up to 31 December 2002
29 October 2003Full accounts made up to 31 December 2002
16 April 2003Director resigned
16 April 2003Director resigned
16 April 2003Director resigned
16 April 2003New director appointed
16 April 2003Director resigned
16 April 2003New director appointed
24 March 2003Return made up to 23/02/03; full list of members; amend
24 March 2003Return made up to 23/02/03; full list of members; amend
21 March 2003Return made up to 23/02/03; full list of members
21 March 2003Return made up to 23/02/03; full list of members
25 November 2002Resolutions
  • ELRES ‐ Elective resolution
25 November 2002Resolutions
  • ELRES ‐ Elective resolution
31 October 2002Full accounts made up to 31 December 2001
31 October 2002Full accounts made up to 31 December 2001
5 August 2002New director appointed
5 August 2002New director appointed
30 July 2002New director appointed
30 July 2002Director resigned
30 July 2002New director appointed
30 July 2002Director resigned
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL
9 April 2002Return made up to 23/02/02; full list of members
9 April 2002Return made up to 23/02/02; full list of members
3 April 2002Secretary's particulars changed
3 April 2002Secretary's particulars changed
7 November 2001Director resigned
7 November 2001Director resigned
11 May 2001New secretary appointed
11 May 2001New secretary appointed
30 April 2001New director appointed
30 April 2001New director appointed
30 April 2001New director appointed
30 April 2001New director appointed
30 April 2001New director appointed
30 April 2001New director appointed
30 April 2001New director appointed
30 April 2001New director appointed
23 April 2001Particulars of mortgage/charge
23 April 2001Particulars of mortgage/charge
20 April 2001£ nc 100/20000 05/04/01
20 April 2001£ nc 100/20000 05/04/01
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 April 2001Memorandum and Articles of Association
11 April 2001Memorandum and Articles of Association
10 April 2001Director resigned
10 April 2001Director resigned
10 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01
10 April 2001Memorandum and Articles of Association
10 April 2001Secretary resigned
10 April 2001Memorandum and Articles of Association
10 April 2001Registered office changed on 10/04/01 from: 200 aldersgate street london EC1A 4JJ
10 April 2001Director resigned
10 April 2001Secretary resigned
10 April 2001Director resigned
10 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01
10 April 2001Registered office changed on 10/04/01 from: 200 aldersgate street london EC1A 4JJ
6 April 2001Company name changed leathergrange LIMITED\certificate issued on 06/04/01
6 April 2001Company name changed leathergrange LIMITED\certificate issued on 06/04/01
23 February 2001Incorporation
23 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing