-
AG NEWQUAY LIMITED - The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP2 7TG, United Kingdom
Company Information
- Company registration number
- 08705531
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Maylands Building
- 200 Maylands Avenue
- Hemel Hempstead
- HP2 7TG
- England The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP2 7TG, England UK
Management
- Managing Directors
- CASTLEDINE, Carl Anthony
- LASHLEY, Greg
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-25
- Age Of Company 2013-09-25 10 years
- SIC/NACE
- 55300
Ownership
- Beneficial Owners
- -
- Southern Parks Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- PETER BULL RESORTS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-10-09
- Last Date: 2023-09-25
-
AG NEWQUAY LIMITED Company Description
- AG NEWQUAY LIMITED is a ltd registered in United Kingdom with the Company reg no 08705531. Its current trading status is "live". It was registered 2013-09-25. It was previously called PETER BULL RESORTS LIMITED. It has declared SIC or NACE codes as "55300". It has 2 directors The latest accounts are filed up to 2022-12-31.It can be contacted at The Maylands Building .
Get AG NEWQUAY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ag Newquay Limited - The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP2 7TG, United Kingdom
- 2013-09-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AG NEWQUAY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
legacy (2024-01-21) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-01-21) - AA
-
legacy (2024-01-10) - GUARANTEE2
-
legacy (2024-01-10) - PARENT_ACC
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-07-03) - TM01
-
confirmation-statement-with-no-updates (2023-09-26) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-03-28) - AA
-
legacy (2023-03-28) - PARENT_ACC
-
legacy (2023-01-17) - GUARANTEE2
-
legacy (2023-01-17) - AGREEMENT2
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-06) - CS01
-
change-to-a-person-with-significant-control (2022-10-07) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-02) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-03-23) - MR01
-
change-to-a-person-with-significant-control (2022-02-28) - PSC05
-
termination-director-company-with-name-termination-date (2022-01-07) - TM01
-
change-to-a-person-with-significant-control (2022-09-16) - PSC05
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-11-29) - TM01
-
mortgage-satisfy-charge-full (2021-12-17) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-02) - AD01
-
appoint-person-director-company-with-name-date (2021-11-30) - AP01
-
legacy (2021-01-22) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-04-10) - AA
-
legacy (2021-04-10) - PARENT_ACC
-
legacy (2021-04-10) - AGREEMENT2
-
legacy (2021-04-10) - GUARANTEE2
-
accounts-with-accounts-type-micro-entity (2021-02-01) - AA
-
legacy (2021-01-22) - AGREEMENT2
-
confirmation-statement-with-no-updates (2021-10-11) - CS01
keyboard_arrow_right 2020
-
legacy (2020-11-09) - GUARANTEE2
-
change-account-reference-date-company-previous-extended (2020-02-07) - AA01
-
legacy (2020-12-03) - GUARANTEE2
-
resolution (2020-10-28) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-10-02) - CS01
-
memorandum-articles (2020-10-28) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-07) - MR01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-03-07) - AP01
-
termination-director-company-with-name-termination-date (2019-03-11) - TM01
-
appoint-person-director-company-with-name-date (2019-03-12) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-12) - AD01
-
notification-of-a-person-with-significant-control (2019-03-12) - PSC02
-
mortgage-satisfy-charge-full (2019-03-14) - MR04
-
mortgage-satisfy-charge-full (2019-06-04) - MR04
-
change-of-name-notice (2019-06-04) - CONNOT
-
resolution (2019-06-04) - RESOLUTIONS
-
accounts-with-accounts-type-group (2019-08-15) - AA
-
confirmation-statement-with-updates (2019-11-12) - CS01
-
cessation-of-a-person-with-significant-control (2019-03-12) - PSC07
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-03) - CS01
-
accounts-with-accounts-type-group (2018-08-01) - AA
-
appoint-person-director-company-with-name-date (2018-04-10) - AP01
-
notification-of-a-person-with-significant-control (2018-04-10) - PSC01
-
cessation-of-a-person-with-significant-control (2018-04-10) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-06-12) - AA
-
confirmation-statement-with-no-updates (2017-10-09) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-04) - MR01
-
mortgage-satisfy-charge-full (2016-04-28) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-23) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-01-21) - MR01
-
change-account-reference-date-company-current-extended (2014-02-24) - AA01
-
change-registered-office-address-company-with-date-old-address (2014-02-24) - AD01
-
resolution (2014-04-29) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-17) - AR01
-
change-person-director-company-with-change-date (2014-10-17) - CH01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-12-14) - SH01
-
appoint-person-director-company-with-name (2013-12-11) - AP01
-
appoint-person-director-company-with-name (2013-11-13) - AP01
-
incorporation-company (2013-09-25) - NEWINC
-
termination-director-company-with-name (2013-11-19) - TM01