- Company Overview for AJH PROPERTY SERVICES LTD (11668538)
- Filing history for AJH PROPERTY SERVICES LTD (11668538)
- People for AJH PROPERTY SERVICES LTD (11668538)
- More for AJH PROPERTY SERVICES LTD (11668538)
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 Mar 2022 | AD01 | Registered office address changed from Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 8 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
07 Mar 2022 | PSC01 | Notification of Alexander Mcdowell as a person with significant control on 1 March 2022 | |
07 Mar 2022 | AP01 | Appointment of Alexander Mcdowell as a director on 1 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Andrew John Humphrey as a director on 1 March 2022 | |
07 Mar 2022 | PSC07 | Cessation of Andrew John Humphrey as a person with significant control on 1 March 2022 | |
08 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2021 | DS01 | Application to strike the company off the register | |
26 Jan 2021 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
07 Jan 2020 | AA | Micro company accounts made up to 30 November 2019 | |
08 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-08
|