Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-09-07 |
update num_mort_charges 1 => 2 |
2023-09-07 |
update num_mort_outstanding 1 => 2 |
2023-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033846990002 |
2023-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND ANDERSON / 20/07/2023 |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-12-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22 |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES |
2022-05-27 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CARTER |
2022-05-26 |
update statutory_documents DIRECTOR APPOINTED MR DESMOND ANDERSON |
2022-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLAKE |
2022-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN FORD |
2022-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WACE |
2022-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL |
2022-01-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-01-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2022-01-07 |
update num_mort_charges 0 => 1 |
2022-01-07 |
update num_mort_outstanding 0 => 1 |
2021-12-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033846990001 |
2021-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21 |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-02-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-12-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20 |
2020-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
2019-01-07 |
update account_category FULL => GROUP |
2019-01-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-01-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-12-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17 |
2017-08-23 |
update statutory_documents CESSATION OF MWAM UK LTD AS A PSC |
2017-08-23 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 16/08/2017 |
2017-08-07 |
delete company_previous_name AGENTHOW LIMITED |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MWAM UK LTD |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MWAM UK LTD |
2017-01-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2017-01-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-09-07 |
delete address 13TH FLOOR THE ADELPHI BUILDING 1-11 JOHN ADAM STREET LONDON WC2N 6HT |
2016-09-07 |
insert address GEORGE HOUSE 131 SLOANE STREET LONDON SW1X 9AT |
2016-09-07 |
update registered_address |
2016-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD MAY / 18/08/2016 |
2016-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE JAYNE MUSGRAVE / 18/08/2016 |
2016-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2016 FROM
13TH FLOOR THE ADELPHI BUILDING
1-11 JOHN ADAM STREET
LONDON
WC2N 6HT |
2016-08-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
2016-08-07 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
2016-07-01 |
update statutory_documents 11/06/16 FULL LIST |
2016-04-27 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2016-04-27 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2016-04-08 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN EDWARD MAY |
2016-04-08 |
update statutory_documents DIRECTOR APPOINTED MS CLAIRE JAYNE MUSGRAVE |
2016-01-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15 |
2015-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE MUSGRAVE |
2015-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAY |
2015-09-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN MAY |
2015-08-11 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-08-11 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-07-01 |
update statutory_documents 11/06/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14 |
2014-07-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2014-07-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2014-06-11 |
update statutory_documents 11/06/14 FULL LIST |
2014-04-28 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN EDWARD MAY |
2014-04-28 |
update statutory_documents DIRECTOR APPOINTED MS CLAIRE JAYNE MUSGRAVE |
2014-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER CLAKE / 28/04/2014 |
2014-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDWARD FORD / 28/04/2014 |
2014-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GERALD PATRICK WACE / 28/04/2014 |
2014-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RODERICK CLUCAS MARSHALL / 28/04/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2014-01-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/13 |
2013-08-01 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-08-01 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-07-10 |
update statutory_documents 11/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-21 |
delete sic_code 6712 - Security broking & fund management |
2013-06-21 |
insert sic_code 66300 - Fund management activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2012-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/12 |
2012-06-11 |
update statutory_documents 11/06/12 FULL LIST |
2011-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/11 |
2011-10-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD MAY / 07/10/2011 |
2011-09-05 |
update statutory_documents 31/07/11 STATEMENT OF CAPITAL GBP 230012 |
2011-08-11 |
update statutory_documents ADOPT ARTICLES 30/06/2011 |
2011-06-15 |
update statutory_documents 11/06/11 FULL LIST |
2010-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/10 |
2010-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN |
2010-08-31 |
update statutory_documents 11/06/10 FULL LIST |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR BROWN / 01/10/2009 |
2010-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLAKE / 01/01/2010 |
2009-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/09 |
2009-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROWN / 14/11/2003 |
2009-07-29 |
update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents CURREXT FROM 31/08/2008 TO 28/02/2009 |
2008-08-26 |
update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
2008-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLAKE / 01/01/2008 |
2008-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WACE / 01/01/2008 |
2008-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2007-07-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-06-29 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/07 FROM:
13TH FLOOR THE ADELPHI BUILDING
1-11 JOHN ADAM STREET
LONDON WC2N 6HT |
2007-06-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-06-29 |
update statutory_documents RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
2007-06-20 |
update statutory_documents S366A DISP HOLDING AGM 29/05/07 |
2006-07-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-07 |
update statutory_documents SECRETARY RESIGNED |
2006-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2005-06-28 |
update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
2004-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/04 FROM:
27 QUEEN ANNES GATE
LONDON
SW1H 9BU |
2004-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-25 |
update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
2004-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2003-08-05 |
update statutory_documents RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
2003-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2002-06-17 |
update statutory_documents RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
2001-06-26 |
update statutory_documents RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS |
2000-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-06-14 |
update statutory_documents RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS |
1999-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-06-16 |
update statutory_documents RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS |
1998-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-08-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/08/98 |
1998-06-16 |
update statutory_documents RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS |
1998-03-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/10/98 |
1997-11-03 |
update statutory_documents NC INC ALREADY ADJUSTED
24/10/97 |
1997-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/97 FROM:
27 QUEEN ANNE'S GATE
LONDON
SW1H 9BU |
1997-11-03 |
update statutory_documents ADOPT MEM AND ARTS 24/10/97 |
1997-11-03 |
update statutory_documents £ NC 1000/500000
24/10 |
1997-11-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/97 |
1997-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/97 FROM:
14 DOMINION STREET
LONDON
EC2M 2RJ |
1997-07-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
1997-07-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-23 |
update statutory_documents SECRETARY RESIGNED |
1997-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1997-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-11 |
update statutory_documents SECRETARY RESIGNED |
1997-07-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-07-02 |
update statutory_documents COMPANY NAME CHANGED
AGENTHOW LIMITED
CERTIFICATE ISSUED ON 03/07/97 |
1997-07-02 |
update statutory_documents ADOPT MEM AND ARTS 27/06/97 |
1997-06-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |