- Company Overview for AJM PROPERTY INVESTMENTS LIMITED (05736877)
- Filing history for AJM PROPERTY INVESTMENTS LIMITED (05736877)
- People for AJM PROPERTY INVESTMENTS LIMITED (05736877)
- Charges for AJM PROPERTY INVESTMENTS LIMITED (05736877)
- More for AJM PROPERTY INVESTMENTS LIMITED (05736877)
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) |
---|---|---|---|
23 Dec 2024 | MR01 | Registration of charge 057368770027, created on 18 December 2024 | |
23 Dec 2024 | MR01 | Registration of charge 057368770028, created on 20 December 2024 | |
08 Nov 2024 | AA | Total exemption full accounts made up to 28 August 2023 | |
28 Aug 2024 | AA01 | Current accounting period shortened from 29 August 2023 to 28 August 2023 | |
25 Jul 2024 | AD01 | Registered office address changed from 9 Hill Top Farm Ramside Durham DH1 2QL United Kingdom to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 25 July 2024 | |
29 May 2024 | AA01 | Previous accounting period shortened from 30 August 2023 to 29 August 2023 | |
29 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
15 Aug 2023 | AA | Total exemption full accounts made up to 30 August 2022 | |
19 Jun 2023 | MR01 | Registration of charge 057368770026, created on 16 June 2023 | |
24 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
19 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
12 Jul 2022 | MR01 | Registration of charge 057368770025, created on 24 June 2022 | |
05 Jul 2022 | MR01 | Registration of charge 057368770024, created on 24 June 2022 | |
29 Jun 2022 | MR01 | Registration of charge 057368770023, created on 24 June 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
04 May 2022 | TM01 | Termination of appointment of Claire Kathleen Mcgeady as a director on 3 May 2022 | |
30 Mar 2022 | AP01 | Appointment of Mrs Claire Kathleen Mcgeady as a director on 30 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
06 Jan 2022 | TM01 | Termination of appointment of John Timothy Mcgeady as a director on 6 January 2022 | |
06 Jan 2022 | TM01 | Termination of appointment of Elaine Mcgeady as a director on 6 January 2022 | |
22 Dec 2021 | AD01 | Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to 9 Hill Top Farm Ramside Durham DH1 2QL on 22 December 2021 | |
17 Dec 2021 | MR01 | Registration of charge 057368770022, created on 14 December 2021 | |
25 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Apr 2021 | MR01 | Registration of charge 057368770021, created on 21 April 2021 |