Advanced company searchLink opens in new window

AJM PROPERTY INVESTMENTS LIMITED

Company number 05736877

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10