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

Agency 54 Ltd

Documents

Total Documents111
Total Pages407

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022
12 May 2023Confirmation statement made on 8 April 2023 with no updates
30 June 2022Total exemption full accounts made up to 30 September 2021
8 April 2022Confirmation statement made on 8 April 2022 with updates
14 March 2022Register inspection address has been changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
23 July 2021Notification of William Geoffrey Lovegrove as a person with significant control on 11 December 2019
23 July 2021Notification of Linda Joyce Lovegrove as a person with significant control on 10 December 2019
21 July 2021Change of details for Mr Graham William Lovegrove as a person with significant control on 10 December 2019
30 June 2021Total exemption full accounts made up to 30 September 2020
9 April 2021Confirmation statement made on 8 April 2021 with updates
30 June 2020Total exemption full accounts made up to 30 September 2019
8 April 2020Confirmation statement made on 8 April 2020 with updates
5 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 December 2019Statement of capital following an allotment of shares on 10 December 2019
  • GBP 100
28 June 2019Total exemption full accounts made up to 30 September 2018
9 April 2019Confirmation statement made on 8 April 2019 with updates
4 July 2018Total exemption full accounts made up to 30 September 2017
13 April 2018Confirmation statement made on 8 April 2018 with updates
11 April 2018Director's details changed for Mr William Geoffrey Lovegrove on 11 April 2018
14 August 2017Amended total exemption small company accounts made up to 30 September 2016
14 August 2017Amended total exemption small company accounts made up to 30 September 2016
13 July 2017Total exemption small company accounts made up to 30 September 2016
13 July 2017Total exemption small company accounts made up to 30 September 2016
3 May 2017Confirmation statement made on 8 April 2017 with updates
3 May 2017Confirmation statement made on 8 April 2017 with updates
23 November 2016Secretary's details changed for Mrs Linda Joyce Lovegrove on 23 November 2016
23 November 2016Director's details changed for Mr Graham William Lovegrove on 23 November 2016
23 November 2016Director's details changed for Mrs Linda Joyce Lovegrove on 23 November 2016
23 November 2016Director's details changed for Mr Graham William Lovegrove on 23 November 2016
23 November 2016Director's details changed for Mrs Linda Joyce Lovegrove on 23 November 2016
23 November 2016Secretary's details changed for Mrs Linda Joyce Lovegrove on 23 November 2016
27 June 2016Total exemption small company accounts made up to 30 September 2015
27 June 2016Total exemption small company accounts made up to 30 September 2015
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
7 June 2015Total exemption small company accounts made up to 30 September 2014
7 June 2015Total exemption small company accounts made up to 30 September 2014
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
23 October 2014Company name changed treetop design & print LIMITED\certificate issued on 23/10/14
  • RES15 ‐ Change company name resolution on 2014-10-01
23 October 2014Change of name notice
23 October 2014Change of name notice
23 October 2014Company name changed treetop design & print LIMITED\certificate issued on 23/10/14
  • RES15 ‐ Change company name resolution on 2014-10-01
19 May 2014Total exemption small company accounts made up to 30 September 2013
19 May 2014Total exemption small company accounts made up to 30 September 2013
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
29 October 2013Register(s) moved to registered inspection location
29 October 2013Register(s) moved to registered inspection location
28 October 2013Register inspection address has been changed
28 October 2013Register inspection address has been changed
4 July 2013Total exemption small company accounts made up to 30 September 2012
4 July 2013Total exemption small company accounts made up to 30 September 2012
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
15 April 2013Director's details changed for Mr William Geoffrey Lovegrove on 1 April 2013
15 April 2013Director's details changed for Mr William Geoffrey Lovegrove on 1 April 2013
15 April 2013Director's details changed for Mr William Geoffrey Lovegrove on 1 April 2013
26 September 2012Current accounting period shortened from 31 March 2013 to 30 September 2012
26 September 2012Current accounting period shortened from 31 March 2013 to 30 September 2012
24 September 2012Registered office address changed from Farthings Wimblehurst Road Horsham West Sussex RH12 2EA United Kingdom on 24 September 2012
24 September 2012Registered office address changed from Farthings Wimblehurst Road Horsham West Sussex RH12 2EA United Kingdom on 24 September 2012
19 June 2012Accounts for a dormant company made up to 31 March 2012
19 June 2012Accounts for a dormant company made up to 31 March 2012
16 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012
16 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
12 January 2012Accounts for a dormant company made up to 30 April 2011
12 January 2012Accounts for a dormant company made up to 30 April 2011
9 December 2011Registered office address changed from 28 Southway Carshalton Surrey SM5 4HW United Kingdom on 9 December 2011
9 December 2011Registered office address changed from 28 Southway Carshalton Surrey SM5 4HW United Kingdom on 9 December 2011
9 December 2011Registered office address changed from 28 Southway Carshalton Surrey SM5 4HW United Kingdom on 9 December 2011
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
12 January 2011Accounts for a dormant company made up to 30 April 2010
12 January 2011Accounts for a dormant company made up to 30 April 2010
20 May 2010Registered office address changed from C/O Skingle Helps & Co 28 Southway Carshalton Beeches Surrey SM5 4HW on 20 May 2010
20 May 2010Director's details changed for William Geoffrey Lovegrove on 8 April 2010
20 May 2010Secretary's details changed for Mrs Linda Joyce Lovegrove on 8 April 2010
20 May 2010Director's details changed for Graham William Lovegrove on 8 April 2010
20 May 2010Director's details changed for Linda Joyce Lovegrove on 8 April 2010
20 May 2010Director's details changed for Linda Joyce Lovegrove on 8 April 2010
20 May 2010Director's details changed for Linda Joyce Lovegrove on 8 April 2010
20 May 2010Registered office address changed from C/O Skingle Helps & Co 28 Southway Carshalton Beeches Surrey SM5 4HW on 20 May 2010
20 May 2010Secretary's details changed for Mrs Linda Joyce Lovegrove on 8 April 2010
20 May 2010Secretary's details changed for Mrs Linda Joyce Lovegrove on 8 April 2010
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
20 May 2010Director's details changed for Graham William Lovegrove on 8 April 2010
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
20 May 2010Director's details changed for William Geoffrey Lovegrove on 8 April 2010
20 May 2010Director's details changed for William Geoffrey Lovegrove on 8 April 2010
20 May 2010Director's details changed for Graham William Lovegrove on 8 April 2010
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
13 May 2009Director appointed william geoffrey lovegrove
13 May 2009Director appointed william geoffrey lovegrove
13 May 2009Director and secretary appointed linda joyce lovegrove
13 May 2009Director and secretary appointed linda joyce lovegrove
13 May 2009Director appointed graham william lovegrove
13 May 2009Director appointed graham william lovegrove
14 April 2009Appointment terminated secretary waterlow secretaries LIMITED
14 April 2009Appointment terminated director dunstana davies
14 April 2009Appointment terminated secretary waterlow secretaries LIMITED
14 April 2009Appointment terminated director dunstana davies
8 April 2009Incorporation
8 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing