Advanced company searchLink opens in new window

AJV PROPERTY SERVICES (UK) LTD

Company number 10339546

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)
06 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with no updates
06 Feb 2025 CH01 Director's details changed for Mrs Kulvinder Kaur Birdi on 6 February 2025
06 Feb 2025 PSC04 Change of details for Mrs Kulvinder Kaur Birdi as a person with significant control on 6 February 2025
06 Jun 2024 AA Unaudited abridged accounts made up to 31 August 2023
11 May 2024 DISS40 Compulsory strike-off action has been discontinued
08 May 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
08 May 2024 AD01 Registered office address changed from 29 Baler Drive Nuneaton Warwickshire England to 16 Sarsby Drive Staines-upon-Thames TW19 5AT on 8 May 2024
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 AD01 Registered office address changed from 15 Raleigh Avenue Hayes UB4 0ED England to 29 Baler Drive Nuneaton Warwickshire on 30 August 2023
15 Jun 2023 AA Unaudited abridged accounts made up to 31 August 2022
25 Apr 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
08 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
08 Dec 2021 CERTNM Company name changed ajv properties LTD\certificate issued on 08/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-07
23 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
05 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
08 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with updates
02 Jun 2020 PSC01 Notification of Kulvinder Kaur Birdi as a person with significant control on 1 June 2020
02 Jun 2020 AP01 Appointment of Mrs Kulvinder Kaur Birdi as a director on 1 June 2020
02 Jun 2020 TM01 Termination of appointment of Rashminder Birdi as a director on 1 June 2020
02 Jun 2020 PSC07 Cessation of Rashminder Birdi as a person with significant control on 1 June 2020
02 Jan 2020 AA Micro company accounts made up to 31 August 2019
21 Aug 2019 AA Micro company accounts made up to 31 August 2018
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
16 Jul 2019 AD01 Registered office address changed from 49 Mildred Avenue Hayes Middlesex UB4 0ED to 15 Raleigh Avenue Hayes UB4 0ED on 16 July 2019