Advanced company searchLink opens in new window

AJHILL LIMITED

Company number 00976035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Oct 2017 PSC07 Cessation of Lyndsay Jane Murray as a person with significant control on 29 August 2017
25 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
23 Aug 2017 AP01 Appointment of Mr Dean Gavin Harpley as a director on 23 August 2017
23 Aug 2017 AD01 Registered office address changed from 22 King Street Gravesend Kent DA12 2DU to Kings Lodge London Road West Kingsdown Kent TN15 6AX on 23 August 2017
18 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
20 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
16 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 Dec 2014 AD02 Register inspection address has been changed from C/O King and Taylor Limited 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to 73 Lowfield Street Dartford DA1 1HP
16 Jan 2014 TM01 Termination of appointment of Michael Murray as a director
16 Jan 2014 AD01 Registered office address changed from 22 22 King Street Gravesend Kent DA12 2DU on 16 January 2014
06 Jan 2014 AP01 Appointment of Mr Michael James Murray as a director
24 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
24 Dec 2013 TM02 Termination of appointment of a secretary
24 Dec 2013 AD01 Registered office address changed from 6 Stone Street Gravesend Kent DA11 0NH on 24 December 2013
24 Dec 2013 TM01 Termination of appointment of a director
20 Dec 2013 AP01 Appointment of Ms Lyndsay Jane Murray as a director
18 Dec 2013 TM01 Termination of appointment of Tina Facey as a director
18 Dec 2013 TM02 Termination of appointment of Tina Facey as a secretary
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 CH01 Director's details changed for Mrs Tina Facey on 1 November 2013
27 Nov 2013 TM01 Termination of appointment of Lyndsay Murray as a director