- Company Overview for 50 - 54 AYLESBURY ST LIMITED (12445797)
- Filing history for 50 - 54 AYLESBURY ST LIMITED (12445797)
- People for 50 - 54 AYLESBURY ST LIMITED (12445797)
- Charges for 50 - 54 AYLESBURY ST LIMITED (12445797)
- More for 50 - 54 AYLESBURY ST LIMITED (12445797)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
22 Jul 2024 | MR01 | Registration of charge 124457970003, created on 17 July 2024 | |
21 Mar 2024 | AD01 | Registered office address changed from 5 Shirwell Crescent Furzton Milton Keynes MK4 1GA England to 18 Davy Avenue Knowlhill Milton Keynes MK5 8PL on 21 March 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
24 Nov 2023 | AA01 | Previous accounting period extended from 27 February 2023 to 28 February 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
19 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
29 Nov 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 | |
13 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
14 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
22 Jul 2020 | MR01 | Registration of charge 124457970002, created on 17 July 2020 | |
31 May 2020 | MR01 | Registration of charge 124457970001, created on 28 May 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE United Kingdom to 5 Shirwell Crescent Furzton Milton Keynes MK4 1GA on 6 February 2020 | |
06 Feb 2020 | PSC04 | Change of details for Simon Paul Wright as a person with significant control on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Simon Paul Wright on 6 February 2020 | |
06 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-06
|