- Company Overview for AJHILL LIMITED (00976035)
- Filing history for AJHILL LIMITED (00976035)
- People for AJHILL LIMITED (00976035)
- Insolvency for AJHILL LIMITED (00976035)
- More for AJHILL LIMITED (00976035)
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
|
|
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
|
|
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
|
|
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
|
|
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 |