Advanced company searchLink opens in new window

AJCH LIMITED

Company number 07400012

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)
30 Jan 2017 CS01 Confirmation statement made on 7 October 2016 with updates
25 Jan 2017 CH01 Director's details changed for Mr Benjamin James Crews on 10 July 2016
25 Jan 2017 AD01 Registered office address changed from 16 Hollybush Heights Cardiff CF23 7HF to 17 Phoenix Way Heath Cardiff Wales CF14 4PR on 25 January 2017
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
04 May 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
12 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
27 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Jan 2014 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
15 Jan 2014 CH01 Director's details changed for Mr Benjamin James Crews on 15 January 2014
15 Jan 2014 AD01 Registered office address changed from C/O Ben Crews 16 Hollybush Heights Cardiff CF23 7HF Wales on 15 January 2014
15 Jan 2014 AD01 Registered office address changed from 1a Talbot Place Pontcanna Cardiff Cardiff CF11 9BY United Kingdom on 15 January 2014
26 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
21 Dec 2010 MG01 Duplicate mortgage certificatecharge no:1
17 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
07 Oct 2010 NEWINC Incorporation