Having been setup in 2012, Aghoco 1079 Ltd are based in Cheshire, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are listed as Bithell, Charles Peter, Powell, Darren Roy, Bennell, Richard Anthony, Wilson, Bill in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNELL, Richard Anthony | 08 March 2017 | 31 May 2018 | 1 |
WILSON, Bill | 17 May 2012 | 30 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BITHELL, Charles Peter | 21 May 2012 | 02 May 2014 | 1 |
POWELL, Darren Roy | 02 May 2014 | 23 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 04 January 2020 | |
CS01 - N/A | 16 August 2019 | |
TM01 - Termination of appointment of director | 06 June 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 17 August 2018 | |
PSC07 - N/A | 17 August 2018 | |
PSC02 - N/A | 17 August 2018 | |
AP01 - Appointment of director | 12 June 2018 | |
AP01 - Appointment of director | 12 June 2018 | |
TM01 - Termination of appointment of director | 12 June 2018 | |
TM01 - Termination of appointment of director | 12 June 2018 | |
TM01 - Termination of appointment of director | 12 June 2018 | |
AP01 - Appointment of director | 12 June 2018 | |
TM01 - Termination of appointment of director | 12 June 2018 | |
MR04 - N/A | 12 June 2018 | |
AA01 - Change of accounting reference date | 11 June 2018 | |
MR04 - N/A | 30 May 2018 | |
SH01 - Return of Allotment of shares | 30 April 2018 | |
PSC02 - N/A | 18 April 2018 | |
PSC09 - N/A | 18 April 2018 | |
AA - Annual Accounts | 16 April 2018 | |
CS01 - N/A | 27 February 2018 | |
AA01 - Change of accounting reference date | 21 December 2017 | |
AP01 - Appointment of director | 23 October 2017 | |
AD01 - Change of registered office address | 15 September 2017 | |
MR01 - N/A | 16 March 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AP01 - Appointment of director | 21 April 2016 | |
RESOLUTIONS - N/A | 14 January 2016 | |
SH08 - Notice of name or other designation of class of shares | 14 January 2016 | |
TM01 - Termination of appointment of director | 22 April 2015 | |
TM01 - Termination of appointment of director | 22 April 2015 | |
TM02 - Termination of appointment of secretary | 22 April 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 09 January 2015 | |
TM01 - Termination of appointment of director | 15 October 2014 | |
TM01 - Termination of appointment of director | 15 October 2014 | |
TM01 - Termination of appointment of director | 15 October 2014 | |
AP01 - Appointment of director | 15 October 2014 | |
AP03 - Appointment of secretary | 02 May 2014 | |
TM01 - Termination of appointment of director | 02 May 2014 | |
TM02 - Termination of appointment of secretary | 02 May 2014 | |
AP01 - Appointment of director | 03 April 2014 | |
AP01 - Appointment of director | 03 April 2014 | |
SH01 - Return of Allotment of shares | 05 March 2014 | |
AP01 - Appointment of director | 04 March 2014 | |
AR01 - Annual Return | 03 February 2014 | |
CH03 - Change of particulars for secretary | 03 February 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AA01 - Change of accounting reference date | 12 September 2013 | |
TM01 - Termination of appointment of director | 04 July 2013 | |
AP01 - Appointment of director | 16 April 2013 | |
AR01 - Annual Return | 01 February 2013 | |
CH01 - Change of particulars for director | 01 February 2013 | |
CH01 - Change of particulars for director | 31 January 2013 | |
AD01 - Change of registered office address | 10 October 2012 | |
RESOLUTIONS - N/A | 21 June 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 June 2012 | |
SH01 - Return of Allotment of shares | 21 June 2012 | |
SH01 - Return of Allotment of shares | 21 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 21 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
AP03 - Appointment of secretary | 06 June 2012 | |
AD01 - Change of registered office address | 06 June 2012 | |
AP01 - Appointment of director | 06 June 2012 | |
MG01 - Particulars of a mortgage or charge | 23 May 2012 | |
MG01 - Particulars of a mortgage or charge | 23 May 2012 | |
TM02 - Termination of appointment of secretary | 10 May 2012 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
AP01 - Appointment of director | 10 May 2012 | |
AP01 - Appointment of director | 10 May 2012 | |
NEWINC - New incorporation documents | 25 January 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 March 2017 | Outstanding |
N/A |
Guarantee and debenture | 17 May 2012 | Fully Satisfied |
N/A |
Debenture | 17 May 2012 | Fully Satisfied |
N/A |