About

Registered Number: 03775572
Date of Incorporation: 21/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 14 Northern Court, Nottingham, NG6 0BJ,

 

Ag Property Ltd was established in 1999. The current directors of the organisation are listed as Stoppiello, Alessandro, Wells, Gary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOPPIELLO, Alessandro 24 May 1999 - 1
WELLS, Gary 24 May 1999 - 1

Filing History

Document Type Date
PSC04 - N/A 22 August 2020
PSC04 - N/A 22 August 2020
AD01 - Change of registered office address 22 August 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 12 July 2016
CH01 - Change of particulars for director 12 July 2016
MR01 - N/A 22 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 29 September 2009
DISS40 - Notice of striking-off action discontinued 22 September 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 07 July 2008
AA - Annual Accounts 28 March 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 06 September 2001
287 - Change in situation or address of Registered Office 07 August 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 27 December 2000
395 - Particulars of a mortgage or charge 24 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
287 - Change in situation or address of Registered Office 21 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
NEWINC - New incorporation documents 21 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2016 Outstanding

N/A

Mortgage debenture 15 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.