Advanced company searchLink opens in new window

AAA LONDON PROPERTY LIMITED

Company number 07900290

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)
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 6 January 2017 with updates
08 Mar 2017 CH01 Director's details changed for Ms Jagjit Kaur on 1 January 2017
15 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 11
25 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 11
05 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 11
13 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
04 Feb 2013 CH01 Director's details changed for Jagjit Kaur on 15 December 2012
02 Aug 2012 AP04 Appointment of Warren Street Registrars Limited as a secretary
24 Jul 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
03 May 2012 CERTNM Company name changed gpl SUBCO12 LIMITED\certificate issued on 03/05/12
  • CONNOT ‐
30 Apr 2012 AP01 Appointment of Jagjit Kaur as a director
30 Apr 2012 AD01 Registered office address changed from 51 Gloucester Terrace London W2 3DQ United Kingdom on 30 April 2012
30 Apr 2012 TM01 Termination of appointment of Jagmail Singh Gill as a director
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 11 April 2012
  • GBP 2
06 Jan 2012 NEWINC Incorporation