About

Registered Number: 05738552
Date of Incorporation: 10/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 1 Hollymount, Halesowen, B62 9AP,

 

Aga Management Ltd was established in 2006, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAGAR, Rajeeve, Dr 10 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SAGAR, Renu 02 June 2011 17 June 2018 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 07 November 2018
PSC07 - N/A 26 June 2018
PSC01 - N/A 21 June 2018
PSC07 - N/A 19 June 2018
PSC09 - N/A 17 June 2018
TM02 - Termination of appointment of secretary 17 June 2018
CS01 - N/A 03 June 2018
PSC08 - N/A 03 June 2018
PSC01 - N/A 03 June 2018
AD01 - Change of registered office address 22 November 2017
AD01 - Change of registered office address 17 November 2017
AD01 - Change of registered office address 17 November 2017
PSC07 - N/A 26 October 2017
AA - Annual Accounts 26 October 2017
RP04CS01 - N/A 07 August 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 09 November 2016
AD01 - Change of registered office address 04 November 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 08 July 2011
AP03 - Appointment of secretary 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH04 - Change of particulars for corporate secretary 07 July 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 03 July 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 21 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 23 August 2007
395 - Particulars of a mortgage or charge 04 August 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 22 May 2007
395 - Particulars of a mortgage or charge 17 November 2006
395 - Particulars of a mortgage or charge 08 July 2006
363a - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 September 2007 Fully Satisfied

N/A

Deed of charge 10 August 2007 Outstanding

N/A

Deed of charge 02 August 2007 Outstanding

N/A

Legal charge 15 November 2006 Outstanding

N/A

Deed of charge 07 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.