Advanced company searchLink opens in new window

AJM PROPERTY HOLDINGS LTD

Company number 12031002

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)
11 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
04 Apr 2024 AD01 Registered office address changed from 27a Church Road Wootton Bedford MK43 9HH England to 4 West Park Farm Wilstead Hill Haynes Bedford MK45 3rd on 4 April 2024
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
03 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
15 Jun 2022 PSC07 Cessation of Sean Mikael Foster as a person with significant control on 21 January 2021
14 Apr 2022 MR01 Registration of charge 120310020004, created on 13 April 2022
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
25 Feb 2022 MR01 Registration of charge 120310020003, created on 25 February 2022
03 Aug 2021 CS01 Confirmation statement made on 3 June 2021 with updates
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
16 Jun 2021 AD01 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to 27a Church Road Wootton Bedford MK43 9HH on 16 June 2021
02 Feb 2021 PSC01 Notification of Deborah Foster as a person with significant control on 21 January 2021
02 Feb 2021 TM01 Termination of appointment of Sean Mikael Foster as a director on 21 January 2021
02 Feb 2021 AP01 Appointment of Mrs Deborah Foster as a director on 21 January 2021
15 Aug 2020 MR01 Registration of charge 120310020002, created on 31 July 2020
13 Aug 2020 CS01 Confirmation statement made on 3 June 2020 with updates
07 Jul 2020 AD01 Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE England to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 7 July 2020
24 Dec 2019 MR01 Registration of charge 120310020001, created on 13 December 2019
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 2
04 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-04
  • GBP 1