- Company Overview for AJL PROPERTY INVESTMENTS LIMITED (05309349)
- Filing history for AJL PROPERTY INVESTMENTS LIMITED (05309349)
- People for AJL PROPERTY INVESTMENTS LIMITED (05309349)
- Charges for AJL PROPERTY INVESTMENTS LIMITED (05309349)
- More for AJL PROPERTY INVESTMENTS LIMITED (05309349)
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) |
---|---|---|---|
09 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
31 Aug 2017 | MR01 | Registration of charge 053093490018, created on 16 August 2017 | |
12 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2017 | MR01 | Registration of charge 053093490017, created on 16 March 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
26 Aug 2015 | AP01 | Appointment of Mrs Justine Ludlam as a director on 25 August 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | CH01 | Director's details changed for Adam Jerome Ludlam on 1 December 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jul 2012 | AD01 | Registered office address changed from 40 Greenacres Hemel Hempstead Hertfordshire HP2 4NA England on 11 July 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Aug 2011 | AD01 | Registered office address changed from 40 Greenacres Leverstock Green Hemel Hempstead Hertfordshire HP2 4NA United Kingdom on 11 August 2011 | |
27 Jul 2011 | CH01 | Director's details changed for Adam Jerome Ludlam on 22 July 2011 | |
27 Jul 2011 | CH03 | Secretary's details changed for Justine Ludlam on 22 July 2011 | |
27 Jul 2011 | AD01 | Registered office address changed from 2 Swan Mead Hemel Hempstead Hertfordshire HP3 9DG on 27 July 2011 | |
09 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
01 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |