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

250 Agar Road Tenants Management Company Limited

Documents

Total Documents154
Total Pages432

Filing History

24 August 2023Confirmation statement made on 24 August 2023 with no updates
24 August 2023Notification of Bethany Claire Marie Johns as a person with significant control on 27 April 2023
24 August 2023Director's details changed for Mrs Gail Williams on 24 August 2023
24 August 2023Director's details changed for Miss Bethany Claire Marie Johns on 24 August 2023
16 May 2023Total exemption full accounts made up to 31 August 2022
27 April 2023Appointment of Miss Bethany Claire Marie Johns as a director on 27 April 2023
25 August 2022Confirmation statement made on 24 August 2022 with no updates
25 May 2022Total exemption full accounts made up to 31 August 2021
22 December 2021Termination of appointment of Ryan James Lee as a director on 21 December 2021
22 December 2021Cessation of Ryan Lee as a person with significant control on 21 December 2021
24 August 2021Confirmation statement made on 24 August 2021 with no updates
17 May 2021Total exemption full accounts made up to 31 August 2020
27 August 2020Confirmation statement made on 24 August 2020 with no updates
30 May 2020Total exemption full accounts made up to 31 August 2019
6 September 2019Notification of Ryan Lee as a person with significant control on 5 September 2018
6 September 2019Confirmation statement made on 24 August 2019 with no updates
5 September 2019Director's details changed for Mrs Gail Williams on 4 September 2019
5 September 2019Change of details for Miss Gail Williams as a person with significant control on 4 September 2019
22 March 2019Total exemption full accounts made up to 31 August 2018
5 September 2018Appointment of Mr Ryan James Lee as a director on 5 September 2018
4 September 2018Confirmation statement made on 24 August 2018 with no updates
6 November 2017Total exemption full accounts made up to 31 August 2017
6 November 2017Total exemption full accounts made up to 31 August 2017
31 August 2017Registered office address changed from C/O Mr & Mrs Murdoch, Flat 4 250 Agar Court Agar Road Illogan Highway Redruth Cornwall TR15 3NJ to 250 Agar Court Agar Road Illogan Highway Redruth TR15 3NJ on 31 August 2017
31 August 2017Registered office address changed from C/O Mr & Mrs Murdoch, Flat 4 250 Agar Court Agar Road Illogan Highway Redruth Cornwall TR15 3NJ to 250 Agar Court Agar Road Illogan Highway Redruth TR15 3NJ on 31 August 2017
31 August 2017Notification of Gail Williams as a person with significant control on 20 July 2017
31 August 2017Confirmation statement made on 24 August 2017 with no updates
31 August 2017Cessation of Noreen Graham Murdoch as a person with significant control on 31 August 2017
31 August 2017Confirmation statement made on 24 August 2017 with no updates
31 August 2017Notification of Gail Williams as a person with significant control on 20 July 2017
31 August 2017Cessation of Noreen Graham Murdoch as a person with significant control on 21 July 2017
21 July 2017Termination of appointment of Noreen Graham Murdoch as a director on 21 July 2017
21 July 2017Termination of appointment of Noreen Graham Murdoch as a director on 21 July 2017
20 July 2017Appointment of Miss Gail Williams as a director on 20 July 2017
20 July 2017Appointment of Miss Gail Williams as a director on 20 July 2017
25 April 2017Total exemption small company accounts made up to 31 August 2016
25 April 2017Total exemption small company accounts made up to 31 August 2016
1 September 2016Confirmation statement made on 24 August 2016 with updates
1 September 2016Confirmation statement made on 24 August 2016 with updates
27 May 2016Total exemption small company accounts made up to 31 August 2015
27 May 2016Total exemption small company accounts made up to 31 August 2015
19 September 2015Annual return made up to 24 August 2015 no member list
19 September 2015Annual return made up to 24 August 2015 no member list
16 April 2015Total exemption small company accounts made up to 31 August 2014
16 April 2015Total exemption small company accounts made up to 31 August 2014
15 September 2014Registered office address changed from C/O Mr Jon Gibbons 250 Agar Court Agar Road Illogan Highway Redruth Cornwall TR15 3NJ England to C/O Mr & Mrs Murdoch, Flat 4 250 Agar Court Agar Road Illogan Highway Redruth Cornwall TR15 3NJ on 15 September 2014
15 September 2014Termination of appointment of Rachael Ann Sibley as a director on 15 September 2014
15 September 2014Annual return made up to 24 August 2014 no member list
15 September 2014Annual return made up to 24 August 2014 no member list
15 September 2014Termination of appointment of Rachael Ann Sibley as a director on 15 September 2014
15 September 2014Termination of appointment of Jonathon Arthur Gibbons as a director on 15 September 2014
15 September 2014Registered office address changed from C/O Mr Jon Gibbons 250 Agar Court Agar Road Illogan Highway Redruth Cornwall TR15 3NJ England to C/O Mr & Mrs Murdoch, Flat 4 250 Agar Court Agar Road Illogan Highway Redruth Cornwall TR15 3NJ on 15 September 2014
15 September 2014Termination of appointment of Jonathon Arthur Gibbons as a director on 15 September 2014
30 May 2014Appointment of Mrs Noreen Graham Murdoch as a director
30 May 2014Appointment of Mrs Noreen Graham Murdoch as a director
20 May 2014Total exemption small company accounts made up to 31 August 2013
20 May 2014Total exemption small company accounts made up to 31 August 2013
16 September 2013Annual return made up to 24 August 2013 no member list
16 September 2013Termination of appointment of Raymond Long as a director
16 September 2013Termination of appointment of Raymond Long as a director
16 September 2013Annual return made up to 24 August 2013 no member list
30 May 2013Registered office address changed from C/O Mr Ray Long Fao Mr Ray Long 250 Agar Road Illogan Highway Redruth Cornwall TR15 3NJ United Kingdom on 30 May 2013
30 May 2013Total exemption small company accounts made up to 31 August 2012
30 May 2013Registered office address changed from C/O Mr Ray Long Fao Mr Ray Long 250 Agar Road Illogan Highway Redruth Cornwall TR15 3NJ United Kingdom on 30 May 2013
30 May 2013Total exemption small company accounts made up to 31 August 2012
18 September 2012Annual return made up to 24 August 2012 no member list
18 September 2012Annual return made up to 24 August 2012 no member list
25 July 2012Appointment of Mr Timothy Rendle as a director
25 July 2012Appointment of Mr Timothy Rendle as a director
17 July 2012Appointment of Miss Rachael Ann Sibley as a director
17 July 2012Appointment of Miss Rachael Ann Sibley as a director
31 May 2012Total exemption small company accounts made up to 31 August 2011
31 May 2012Total exemption small company accounts made up to 31 August 2011
30 May 2012Appointment of Mr Jonathon Arthur Gibbons as a director
30 May 2012Appointment of Mr Jonathon Arthur Gibbons as a director
31 October 2011Registered office address changed from 59 West End Redruth Cornwall TR15 2SQ on 31 October 2011
31 October 2011Registered office address changed from 59 West End Redruth Cornwall TR15 2SQ on 31 October 2011
31 October 2011Annual return made up to 24 August 2011 no member list
31 October 2011Registered office address changed from C/O Mr Ray Long Mr Ray Long 250 Agar Road Illogan Highway Redruth Cornwall TR15 3NJ United Kingdom on 31 October 2011
31 October 2011Annual return made up to 24 August 2011 no member list
31 October 2011Registered office address changed from C/O Mr Ray Long Mr Ray Long 250 Agar Road Illogan Highway Redruth Cornwall TR15 3NJ United Kingdom on 31 October 2011
30 October 2011Termination of appointment of Lynn Pascoe as a secretary
30 October 2011Termination of appointment of Jonathan Gibbons as a director
30 October 2011Termination of appointment of Rachael Sibley as a director
30 October 2011Termination of appointment of Denise Hancocks as a director
30 October 2011Termination of appointment of Michael Hart as a director
30 October 2011Termination of appointment of Denise Hancocks as a director
30 October 2011Termination of appointment of Michael Hart as a director
30 October 2011Termination of appointment of Lynn Pascoe as a secretary
30 October 2011Termination of appointment of Rachael Sibley as a director
30 October 2011Termination of appointment of Jonathan Gibbons as a director
13 July 2011Total exemption small company accounts made up to 31 August 2010
13 July 2011Total exemption small company accounts made up to 31 August 2010
9 October 2010Director's details changed for Raymond Long on 1 October 2009
9 October 2010Director's details changed for Jonathan Arthur Gibbons on 1 October 2009
9 October 2010Director's details changed for Denise Hancocks on 1 October 2009
9 October 2010Director's details changed for Michael Hart on 1 October 2009
9 October 2010Director's details changed for Rachael Ann Sibley on 1 October 2009
9 October 2010Director's details changed for Raymond Long on 1 October 2009
9 October 2010Director's details changed for Michael Hart on 1 October 2009
9 October 2010Director's details changed for Denise Hancocks on 1 October 2009
9 October 2010Director's details changed for Rachael Ann Sibley on 1 October 2009
9 October 2010Director's details changed for Jonathan Arthur Gibbons on 1 October 2009
9 October 2010Director's details changed for Raymond Long on 1 October 2009
9 October 2010Annual return made up to 24 August 2010 no member list
9 October 2010Director's details changed for Denise Hancocks on 1 October 2009
9 October 2010Director's details changed for Jonathan Arthur Gibbons on 1 October 2009
9 October 2010Director's details changed for Rachael Ann Sibley on 1 October 2009
9 October 2010Annual return made up to 24 August 2010 no member list
9 October 2010Termination of appointment of Lynn Pascog as a director
9 October 2010Director's details changed for Michael Hart on 1 October 2009
9 October 2010Termination of appointment of Lynn Pascog as a director
1 June 2010Total exemption full accounts made up to 31 August 2009
1 June 2010Total exemption full accounts made up to 31 August 2009
21 September 2009Annual return made up to 24/08/09
21 September 2009Annual return made up to 24/08/09
1 July 2009Total exemption full accounts made up to 31 August 2008
1 July 2009Total exemption full accounts made up to 31 August 2008
27 April 2009Director appointed rachael ann sibley
27 April 2009Director appointed rachael ann sibley
27 April 2009Director appointed jonathan arthur gibbons
27 April 2009Director appointed jonathan arthur gibbons
1 March 2009Annual return made up to 24/08/08
1 March 2009Annual return made up to 24/08/08
24 November 2008Annual return made up to 24/08/07
24 November 2008Annual return made up to 24/08/07
30 June 2008Total exemption full accounts made up to 31 August 2007
30 June 2008Total exemption full accounts made up to 31 August 2007
30 April 2008Director appointed michael hart
30 April 2008Director appointed lynn pascog
30 April 2008Director appointed lynn pascog
30 April 2008Director appointed michael hart
26 November 2007Registered office changed on 26/11/07 from: 250 agar road redruth cornwall TR15 3NJ
26 November 2007Registered office changed on 26/11/07 from: 250 agar road redruth cornwall TR15 3NJ
2 July 2007Total exemption full accounts made up to 31 August 2006
2 July 2007Total exemption full accounts made up to 31 August 2006
6 November 2006Annual return made up to 24/08/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
6 November 2006Annual return made up to 24/08/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
2 October 2006New secretary appointed
2 October 2006New secretary appointed
8 March 2006New director appointed
8 March 2006New director appointed
28 February 2006Director resigned
28 February 2006Secretary resigned
28 February 2006New secretary appointed
28 February 2006New secretary appointed
28 February 2006Registered office changed on 28/02/06 from: 20 station road radyr cardiff CF15 8AA
28 February 2006New director appointed
28 February 2006Secretary resigned
28 February 2006Registered office changed on 28/02/06 from: 20 station road radyr cardiff CF15 8AA
28 February 2006New director appointed
28 February 2006Director resigned
24 August 2005Incorporation
24 August 2005Incorporation
Sign up now to grow your client base. Plans & Pricing