AGHOCO 1256 LIMITED

Malvern View Business Park Malvern View Business Park, Cheltenham, GL52 7DQ, Gloucestershire
StatusACTIVE
Company No.09203438
CategoryPrivate Limited Company
Incorporated04 Sep 2014
Age9 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

AGHOCO 1256 LIMITED is an active private limited company with number 09203438. It was incorporated 9 years, 9 months, 23 days ago, on 04 September 2014. The company address is Malvern View Business Park Malvern View Business Park, Cheltenham, GL52 7DQ, Gloucestershire.



Company Fillings

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092034380001

Charge creation date: 2022-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092034380002

Charge creation date: 2022-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jeanette Glenn

Appointment date: 2015-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Glenn

Appointment date: 2015-02-03

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Feb 2015

Action Date: 03 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-03

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2015

Action Date: 03 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-03

Capital : 5 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Termination date: 2015-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2015-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2015-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Termination date: 2015-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-20

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

New address: C/O Kingscott Dix (Cheltenham) Ltd Malvern View Business Park Stella Way Cheltenham Gloucestershire GL52 7DQ

Documents

View document PDF

Change account reference date company current extended

Date: 20 Feb 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-11-30

Documents

View document PDF

Resolution

Date: 20 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 04 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISON HOLCROFT PHOTOGRAPHY LTD

71 VYNER ROAD,WALLASEY,CH45 6TE

Number:11918118
Status:ACTIVE
Category:Private Limited Company

AVIATION PENZANCE LTD

5 MOUNT PROSPECT TERRACE,PENZANCE,TR18 5QF

Number:10197742
Status:ACTIVE
Category:Private Limited Company

CASEY CARES LTD

337 AUDLEY RANGE,BLACKBURN,BB1 1UA

Number:11640273
Status:ACTIVE
Category:Private Limited Company

MB EPSOM LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:09711087
Status:ACTIVE
Category:Private Limited Company

OCTIVA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10997726
Status:ACTIVE
Category:Private Limited Company
Number:03783647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source