Advanced company searchLink opens in new window

AINSCOUGH PROPERTIES LIMITED

Company number 04113729

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)
24 Jan 2017 TM02 Termination of appointment of Stephen Thomas Connelly as a secretary on 24 January 2017
06 Jan 2017 AD01 Registered office address changed from Oakland House 21 Hope Carr Road Leigh Wigan WN7 3ET to Centurion House Leyland Business Park Centurion Way Leyland PR25 3GR on 6 January 2017
08 Dec 2016 AP01 Appointment of Mr Aidan John Grimshaw as a director on 30 November 2016
08 Dec 2016 TM01 Termination of appointment of Martin Ainscough as a director on 30 November 2016
29 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates
14 Oct 2016 AA Accounts for a small company made up to 31 March 2016
30 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 7,754,873
30 Nov 2015 CH01 Director's details changed for Mr Stephen Thomas Connelly on 24 November 2015
30 Nov 2015 CH03 Secretary's details changed for Mr Stephen Thomas Connelly on 24 November 2015
09 Nov 2015 AA Accounts for a small company made up to 31 March 2015
12 Oct 2015 TM01 Termination of appointment of Anthony Robert Ainscough as a director on 1 October 2015
01 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 7,754,873
24 Sep 2014 AA Accounts for a small company made up to 31 March 2014
27 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 7,754,873
09 Oct 2013 TM01 Termination of appointment of Alison Higham as a director
16 Sep 2013 AA Accounts for a small company made up to 31 March 2013
07 Aug 2013 MR04 Satisfaction of charge 10 in full
07 Aug 2013 MR04 Satisfaction of charge 9 in full
07 Aug 2013 MR04 Satisfaction of charge 7 in full
07 Aug 2013 MR04 Satisfaction of charge 8 in full
12 Jul 2013 MR01 Registration of charge 041137290011
12 Jul 2013 MR01 Registration of charge 041137290012
17 Dec 2012 TM01 Termination of appointment of Aidan Grimshaw as a director
29 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
02 Nov 2012 AA Accounts for a small company made up to 31 March 2012