- Company Overview for M & A AUJLA PROPERTIES LTD (05768422)
- Filing history for M & A AUJLA PROPERTIES LTD (05768422)
- People for M & A AUJLA PROPERTIES LTD (05768422)
- Charges for M & A AUJLA PROPERTIES LTD (05768422)
- More for M & A AUJLA PROPERTIES LTD (05768422)
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 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
14 May 2015 | AD01 | Registered office address changed from 985 Leeds Road Bradford West Yorkshire BD3 7nd to 180-182 Sutcliffe Avenue Grimsby South Humberside DN33 1HA on 14 May 2015 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | TM01 | Termination of appointment of Rajpreet Kaur as a director on 1 May 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Jun 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Manjit Kaur Aujla on 1 October 2009 | |
19 May 2010 | CH01 | Director's details changed for Avtar Singh Aujla on 1 October 2009 | |
19 May 2010 | CH01 | Director's details changed for Miss Rajpreet Kaur on 1 October 2009 | |
19 May 2010 | AD01 | Registered office address changed from 180 - 182 Sutcliffe Avenue Nunsthorpe Grimsby N E Lincs DN33 1HA England on 19 May 2010 | |
08 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
20 May 2009 | 363a | Return made up to 04/04/09; full list of members | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from 180 - 182 sutcliffe avenue nunsthorpe grimsby DN33 1HA | |
20 May 2009 | 190 | Location of debenture register | |
20 May 2009 | 288a | Director appointed miss rajpreet kaur |