Advanced company searchLink opens in new window

AARDVARK PROPERTIES LIMITED

Company number 03606324

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)
27 Sep 2003 AA Total exemption small company accounts made up to 31 December 2002
14 Aug 2003 363s Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
21 May 2003 287 Registered office changed on 21/05/03 from: 47 museum street warrington CHESHIREWA1 1LY
05 Feb 2003 395 Particulars of mortgage/charge
04 Nov 2002 AA Total exemption small company accounts made up to 31 December 2001
17 Aug 2002 363s Return made up to 29/07/02; full list of members
24 Dec 2001 AA Total exemption small company accounts made up to 31 December 2000
14 Aug 2001 363s Return made up to 29/07/01; full list of members
29 Jan 2001 363s Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
09 Nov 2000 AA Accounts for a small company made up to 31 December 1999
25 Oct 2000 287 Registered office changed on 25/10/00 from: the old barn park court 306 park road hale altrincham cheshire WA15 9NN
20 Jun 2000 225 Accounting reference date shortened from 31/07/00 to 31/12/99
01 Jun 2000 AA Accounts for a dormant company made up to 31 July 1999
01 Jun 2000 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 Jan 2000 288a New director appointed
14 Jan 2000 88(2)R Ad 15/12/99--------- £ si 1@1=1 £ ic 1/2
22 Dec 1999 395 Particulars of mortgage/charge
19 Aug 1999 363s Return made up to 29/07/99; full list of members
23 Oct 1998 288a New director appointed
13 Oct 1998 287 Registered office changed on 13/10/98 from: post office building 74-78 rochdale road royton oldham lancashire OL2 6QJ
13 Oct 1998 288a New secretary appointed
03 Sep 1998 288b Director resigned
03 Sep 1998 288b Secretary resigned
03 Sep 1998 287 Registered office changed on 03/09/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
29 Jul 1998 NEWINC Incorporation