- Company Overview for AJS FORECOURT MANAGEMENT LTD (08405749)
- Filing history for AJS FORECOURT MANAGEMENT LTD (08405749)
- People for AJS FORECOURT MANAGEMENT LTD (08405749)
- Charges for AJS FORECOURT MANAGEMENT LTD (08405749)
- More for AJS FORECOURT MANAGEMENT LTD (08405749)
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) |
---|---|---|---|
08 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
12 Sep 2023 | CH01 | Director's details changed for Mrs Jill Louise Spivey on 12 September 2023 | |
12 Sep 2023 | CH01 | Director's details changed for Mr Andrew Frank Spivey on 12 September 2023 | |
12 Sep 2023 | PSC04 | Change of details for Mr Andrew Frank Spivey as a person with significant control on 12 September 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from The Cottage 1 Westhorpe Southwell Nottinghamshire NG25 0nd England to The Cottage Westhorpe Southwell Notts NG25 0nd on 12 September 2023 | |
28 Jun 2023 | MR04 | Satisfaction of charge 084057490003 in full | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
28 Feb 2023 | PSC04 | Change of details for Mr Andrew Frank Spivey as a person with significant control on 14 February 2023 | |
21 Apr 2022 | MR04 | Satisfaction of charge 084057490002 in full | |
19 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
08 Dec 2021 | MR01 | Registration of charge 084057490003, created on 25 November 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
25 Feb 2020 | AD01 | Registered office address changed from 57D Main Street Lowdham Nottingham NG14 7BD England to The Cottage 1 Westhorpe Southwell Nottinghamshire NG25 0nd on 25 February 2020 | |
14 Nov 2019 | MR01 | Registration of charge 084057490002, created on 6 November 2019 | |
01 May 2019 | PSC04 | Change of details for Mr Andrew Frank Spivey as a person with significant control on 1 May 2019 | |
01 May 2019 | CH01 | Director's details changed for Mrs Jill Louise Spivey on 1 May 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Andrew Frank Spivey on 1 May 2019 | |
01 May 2019 | AD01 | Registered office address changed from 22 Beaumont Avenue Southwell NG25 0BB to 57D Main Street Lowdham Nottingham NG14 7BD on 1 May 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 |