About

Registered Number: 05176061
Date of Incorporation: 09/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: West Lodge, Rainbow Street, Leominster, Herefordshire, HR6 8DQ

 

Established in 2004, Ags Land Management Ltd has its registered office in Herefordshire. We don't know the number of employees at this organisation. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Claire Louise 01 May 2017 - 1
FISHER, John Andrew 09 July 2004 30 April 2017 1
ROLLINSON, Philip Dudley 09 July 2004 30 April 2008 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Claire 09 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 13 July 2017
PSC07 - N/A 13 July 2017
TM01 - Termination of appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 26 September 2014
CH03 - Change of particulars for secretary 26 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 25 April 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 24 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.