AYLESFORD MANAGEMENT COMPANY LIMITED
Company number 04718080
- Company Overview for AYLESFORD MANAGEMENT COMPANY LIMITED (04718080)
- Filing history for AYLESFORD MANAGEMENT COMPANY LIMITED (04718080)
- People for AYLESFORD MANAGEMENT COMPANY LIMITED (04718080)
- More for AYLESFORD MANAGEMENT COMPANY LIMITED (04718080)
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) |
---|---|---|---|
14 Feb 2018 | AP04 | Appointment of Sdl Estate Management Ltd as a secretary on 14 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 14 February 2018 | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
28 Feb 2017 | CH01 | Director's details changed for Anthony Martin Barr on 25 January 2017 | |
28 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Nicholas David Huntley as a director on 30 November 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
24 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 May 2013 | AD01 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10 May 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Jul 2012 | TM01 | Termination of appointment of Varinderjit Virk as a director | |
03 Jul 2012 | TM01 | Termination of appointment of Varinderjit Virk as a director | |
28 May 2012 | CH04 | Secretary's details changed for Cpbigwood Management Llp on 28 May 2012 | |
22 May 2012 | CH04 | Secretary's details changed | |
22 May 2012 | TM02 | Termination of appointment of Bigwood Associates Limited as a secretary | |
17 Apr 2012 | AP04 | Appointment of Cpbigwood Management Llp as a secretary | |
13 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
13 Mar 2012 | AD01 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 13 March 2012 | |
13 Mar 2012 | AD01 | Registered office address changed from C/O 3 Union Street Stratford upon Avon Warwickshire CV37 6QT on 13 March 2012 |