AJ DEVELOPMENTS (WAINSFORD) LIMITED
Company number 11052606
- Company Overview for AJ DEVELOPMENTS (WAINSFORD) LIMITED (11052606)
- Filing history for AJ DEVELOPMENTS (WAINSFORD) LIMITED (11052606)
- People for AJ DEVELOPMENTS (WAINSFORD) LIMITED (11052606)
- Charges for AJ DEVELOPMENTS (WAINSFORD) LIMITED (11052606)
- More for AJ DEVELOPMENTS (WAINSFORD) LIMITED (11052606)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
14 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Dec 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
12 Sep 2023 | AD01 | Registered office address changed from , 4 Joshuas Vista 202 Sandbanks Road, Poole, BH14 8HA, England to 31 Middleton Road London NW11 7NR on 12 September 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of David Peter Richard Palmer as a director on 8 August 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Paul Andrew Johnson as a director on 8 August 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Mark Stephen Adams as a director on 8 August 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Sebastian Tony Janes as a director on 8 August 2023 | |
12 Sep 2023 | AP01 | Appointment of Mr Martin Sydney Rind as a director on 8 August 2023 | |
12 Sep 2023 | PSC07 | Cessation of Aj Property Group Limited as a person with significant control on 8 August 2023 | |
12 Sep 2023 | PSC02 | Notification of Heartpace Limited as a person with significant control on 8 August 2023 | |
12 Sep 2023 | PSC02 | Notification of Springtide Limited as a person with significant control on 8 August 2023 | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
18 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
18 Nov 2021 | AD01 | Registered office address changed from , 230 Ashley Road, Poole, BH14 9BY, England to 31 Middleton Road London NW11 7NR on 18 November 2021 | |
18 Nov 2021 | PSC05 | Change of details for Aj Property Group Limited as a person with significant control on 18 November 2021 | |
18 Nov 2021 | CH01 | Director's details changed for Mr Sebastian Tony Janes on 18 November 2021 | |
18 Nov 2021 | CH01 | Director's details changed for Mr Mark Stephen Adams on 18 November 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Aug 2021 | AA01 | Previous accounting period extended from 29 November 2020 to 31 March 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
10 Dec 2020 | MR04 | Satisfaction of charge 110526060002 in full | |
10 Dec 2020 | MR04 | Satisfaction of charge 110526060001 in full | |
26 Nov 2020 | AA01 | Previous accounting period shortened from 30 November 2019 to 29 November 2019 |