About

Registered Number: 03527884
Date of Incorporation: 10/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 135/137 Dyke Road, Hove, East Sussex, BN3 1TJ

 

Having been setup in 1998, Aghr Management Services Ltd are based in East Sussex, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AUSTIN, Gillian Sheila 01 January 2001 28 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 25 March 2020
TM01 - Termination of appointment of director 05 June 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 01 June 2018
TM01 - Termination of appointment of director 19 April 2018
TM02 - Termination of appointment of secretary 19 April 2018
TM02 - Termination of appointment of secretary 19 April 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 08 April 2015
MR01 - N/A 13 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 19 March 2013
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 11 April 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 01 June 2011
CH03 - Change of particulars for secretary 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 20 February 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 19 July 1999
225 - Change of Accounting Reference Date 09 April 1999
363s - Annual Return 09 April 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
287 - Change in situation or address of Registered Office 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.