AYLESFORD ELECTRICAL CONTRACTORS LIMITED
Company number 02464710
- Company Overview for AYLESFORD ELECTRICAL CONTRACTORS LIMITED (02464710)
- Filing history for AYLESFORD ELECTRICAL CONTRACTORS LIMITED (02464710)
- People for AYLESFORD ELECTRICAL CONTRACTORS LIMITED (02464710)
- Charges for AYLESFORD ELECTRICAL CONTRACTORS LIMITED (02464710)
- More for AYLESFORD ELECTRICAL CONTRACTORS LIMITED (02464710)
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) |
---|---|---|---|
19 Mar 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
06 Feb 2025 | AP01 | Appointment of Mr Philip Windover Fellowes-Prynne as a director on 10 December 2024 | |
06 Feb 2025 | AP01 | Appointment of Mr Matthew David Benham as a director on 10 December 2024 | |
20 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
19 Nov 2024 | MR01 | Registration of charge 024647100006, created on 14 November 2024 | |
26 Sep 2024 | MR01 | Registration of charge 024647100005, created on 26 September 2024 | |
12 Mar 2024 | AA01 | Current accounting period shortened from 30 June 2024 to 31 March 2024 | |
12 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
08 Aug 2023 | MA | Memorandum and Articles of Association | |
08 Aug 2023 | SH08 | Change of share class name or designation | |
08 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2023 | MR01 | Registration of charge 024647100004, created on 31 July 2023 | |
02 Aug 2023 | MR01 | Registration of charge 024647100003, created on 31 July 2023 | |
01 Aug 2023 | PSC02 | Notification of Metcor Group Limited as a person with significant control on 31 July 2023 | |
01 Aug 2023 | PSC07 | Cessation of Elaine Mary Friend as a person with significant control on 31 July 2023 | |
01 Aug 2023 | PSC07 | Cessation of David Kevin Friend as a person with significant control on 31 July 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from The Granary Unt E Hermitage Crt Hermitage Lane Maidstone Kent ME16 9NT to Unit a3 Lion Business Park Dering Way Gravesend DA12 2DN on 1 August 2023 | |
01 Aug 2023 | AP01 | Appointment of Mr Nicholas Hugh Jardine Gaisman as a director on 31 July 2023 | |
01 Aug 2023 | AP01 | Appointment of Mr Michael Marks as a director on 31 July 2023 | |
01 Aug 2023 | TM01 | Termination of appointment of Elaine Mary Friend as a director on 31 July 2023 | |
01 Aug 2023 | TM02 | Termination of appointment of Elaine Mary Friend as a secretary on 31 July 2023 | |
01 Aug 2023 | TM01 | Termination of appointment of David Kevin Friend as a director on 31 July 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates |