- Company Overview for AJL 2015 LIMITED (09922178)
- Filing history for AJL 2015 LIMITED (09922178)
- People for AJL 2015 LIMITED (09922178)
- More for AJL 2015 LIMITED (09922178)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Jul 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
07 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
10 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
02 Mar 2021 | AD01 | Registered office address changed from C/O Wychbury Greaves Towers Plaza Wheelhouse Road Rugeley WS15 1UN England to Velocity Point Wreakes Lane Dronfield S18 1PN on 2 March 2021 | |
03 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
11 Oct 2018 | AD01 | Registered office address changed from Dunston Cottage Dunston Hole Farm Dunston Road Chesterfield S41 9RL England to C/O Wychbury Greaves Towers Plaza Wheelhouse Road Rugeley WS15 1UN on 11 October 2018 | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jun 2018 | AD01 | Registered office address changed from Unit 1, Dunston Hole Farm Dunston Road Chesterfield S41 9RL England to Dunston Cottage Dunston Hole Farm Dunston Road Chesterfield S41 9RL on 12 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
11 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
08 Aug 2016 | AP01 | Appointment of Mr Paul Michael Pawson as a director on 8 August 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
18 Mar 2016 | TM01 | Termination of appointment of John Nathan Linell as a director on 3 March 2016 | |
03 Feb 2016 | AP01 | Appointment of Mr Craig Pawson as a director on 3 February 2016 | |
18 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-18
|