- 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) |
---|---|---|---|
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
07 Mar 2011 | CH03 | Secretary's details changed for Elaine Mcgeady on 7 March 2011 | |
22 Feb 2011 | AD02 | Register inspection address has been changed from C/O D M Holbrook 1 Maple House Wykeham Road Northminster Business Park Upper Poppleton York YO26 6QW | |
24 Nov 2010 | TM01 | Termination of appointment of David Holbrook as a director | |
10 Nov 2010 | AD01 | Registered office address changed from 1 Maple House Northminster Business Park York North Yorkshire YO26 6QW on 10 November 2010 | |
10 Nov 2010 | TM01 | Termination of appointment of Gary Hamson as a director | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
12 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Mar 2010 | CH03 | Secretary's details changed for Elaine Mcgeady on 9 March 2010 | |
10 Mar 2010 | AD02 | Register inspection address has been changed | |
09 Mar 2010 | CH01 | Director's details changed for Elaine Mcgeady on 9 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for John Timothy Mcgeady on 9 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Aiden John Mcgeady on 9 March 2010 | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
25 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from 1 maple house northminster businesspark york north yorkshire YO26 6QW | |
24 Mar 2009 | 288c | Director's change of particulars / david holbrook / 23/10/2007 | |
10 Mar 2008 | 363a | Return made up to 07/03/08; full list of members | |
11 Feb 2008 | AA | Total exemption small company accounts made up to 31 August 2007 |