- Company Overview for AIB (FREEHOLDS) LIMITED (00902772)
- Filing history for AIB (FREEHOLDS) LIMITED (00902772)
- People for AIB (FREEHOLDS) LIMITED (00902772)
- Charges for AIB (FREEHOLDS) LIMITED (00902772)
- More for AIB (FREEHOLDS) LIMITED (00902772)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Nov 2024 | AD01 | Registered office address changed from Office 8 Verna House 9 Bicester Road Aylesbury HP19 9AG England to The Grapes 36 Market Square Aylesbury HP20 1TW on 25 November 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
05 Apr 2023 | AD01 | Registered office address changed from Unit 1, the Piazza 35 Lakeside Aylesbury Buckinghamshire HP19 0FX United Kingdom to Office 8 Verna House 9 Bicester Road Aylesbury HP19 9AG on 5 April 2023 | |
23 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
02 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
07 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2020 | MA | Memorandum and Articles of Association | |
19 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
23 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
21 Aug 2020 | AD01 | Registered office address changed from Unit 2a Esprit 17 Asheridge Road Chesham Buckinghamshire HP5 2PY to Unit 1, the Piazza 35 Lakeside Aylesbury Buckinghamshire HP19 0FX on 21 August 2020 | |
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2020 | AP01 | Appointment of Mrs Susan Bartlett as a director on 3 February 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Susan Bartlett as a director on 3 February 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Aug 2019 | PSC01 | Notification of David Anthony John Turberville as a person with significant control on 1 April 2019 | |
16 Aug 2019 | PSC07 | Cessation of John Devonald Turberville as a person with significant control on 1 April 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
10 Apr 2019 | AP01 | Appointment of Mrs Susan Bartlett as a director on 1 April 2019 |