- 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) |
---|---|---|---|
24 Aug 2020 | AD01 | Registered office address changed from Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 24 August 2020 | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
29 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from The Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England to Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 11 October 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England to The Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 11 October 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from 12 Bolton Street London W1J 8BD England to Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 11 October 2017 | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from C/O C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA to 12 Bolton Street London W1J 8BD on 9 January 2017 | |
10 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Mar 2015 | MR01 | Registration of charge 057368770005, created on 27 February 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | AD02 | Register inspection address has been changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8RF United Kingdom to C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2HN | |
11 Mar 2015 | MR01 | Registration of charge 057368770004, created on 27 February 2015 | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Apr 2014 | AD01 | Registered office address changed from C/O Cooper Parry Llp 3 Centro Place Pride Park Derby Derbyshire DE24 8RF on 30 April 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|