Advanced company searchLink opens in new window

AYLESFORD MANAGEMENT COMPANY LIMITED

Company number 04718080

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)
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
  • GBP 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
  • GBP 12
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
  • GBP 12
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