AURAJEWEL PROPERTY MANAGEMENT LIMITED
Company number 04195294
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) |
---|---|---|---|
09 Jun 2022 | TM01 | Termination of appointment of Aisha Rosina Shami as a director on 8 June 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
10 May 2021 | AA | Accounts for a dormant company made up to 24 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
04 Jun 2020 | AA | Accounts for a dormant company made up to 24 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
24 Dec 2019 | AP01 | Appointment of Mrs Aisha Rosina Shami as a director on 20 December 2019 | |
10 Jun 2019 | AP03 | Appointment of Mr Mark Keith Bruckshaw as a secretary on 10 June 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from Broad Meadows Ashfields Lane East Hanney Wantage Oxfordshire OX12 0HN to 318 Stratford Road Shirley Solihull B90 3DN on 10 June 2019 | |
10 Jun 2019 | TM02 | Termination of appointment of Ivan William Guy Hore as a secretary on 10 June 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
26 Mar 2019 | AP01 | Appointment of Mr Adrian Mark Evans as a director on 26 March 2019 | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 25 March 2019 | |
14 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Jun 2018 | TM02 | Termination of appointment of Galbraith Property Services Limited as a secretary on 4 June 2018 | |
18 May 2018 | CH04 | Secretary's details changed for Galbraith Property Services Limited on 15 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
15 May 2018 | AP03 | Appointment of Mr Ivan William Guy Hore as a secretary on 15 May 2018 | |
22 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Feb 2018 | AD01 | Registered office address changed from 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England to Broad Meadows Ashfields Lane East Hanney Wantage Oxfordshire OX12 0HN on 22 February 2018 | |
10 Jul 2017 | AP04 | Appointment of Galbraith Property Services Limited as a secretary on 10 July 2017 | |
10 Jul 2017 | TM02 | Termination of appointment of Jane Phillips as a secretary on 10 July 2017 | |
17 May 2017 | TM01 | Termination of appointment of Gareth Edmunds as a director on 15 August 2013 | |
19 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
20 Mar 2017 | AD01 | Registered office address changed from C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 20 March 2017 |