- Company Overview for AINSMERE PROPERTIES LIMITED (07509618)
- Filing history for AINSMERE PROPERTIES LIMITED (07509618)
- People for AINSMERE PROPERTIES LIMITED (07509618)
- More for AINSMERE PROPERTIES LIMITED (07509618)
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) |
---|---|---|---|
13 Jun 2024 | AA | Total exemption full accounts made up to 1 March 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
07 Dec 2023 | AD01 | Registered office address changed from 1 1 the Roscote Gayton Heswall Wirral CH60 8QW United Kingdom to Cerrig 1 the Roscote Wallrake Heswall Wirral CH60 8QW on 7 December 2023 | |
01 Dec 2023 | AD01 | Registered office address changed from Speechleys Ltd 23 Wynnstay Road Colwyn Bay Conwy LL29 8NT United Kingdom to 1 1 the Roscote Gayton Heswall Wirral CH60 8QW on 1 December 2023 | |
01 Dec 2023 | TM01 | Termination of appointment of Sandra Elaine Parker as a director on 29 July 2023 | |
25 Apr 2023 | AA | Total exemption full accounts made up to 1 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 1 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 1 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 1 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
08 Apr 2019 | AA | Total exemption full accounts made up to 1 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
11 Jul 2018 | AD01 | Registered office address changed from 23 Speechleys Ltd Wynnstay Road Colwyn Bay Conwy LL29 8NT United Kingdom to Speechleys Ltd 23 Wynnstay Road Colwyn Bay Conwy LL29 8NT on 11 July 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from 8 Six Acres Slinfold Horsham West Sussex RH13 0th to 23 Speechleys Ltd Wynnstay Road Colwyn Bay Conwy LL29 8NT on 10 July 2018 | |
06 Apr 2018 | AA | Total exemption full accounts made up to 1 March 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
19 Apr 2017 | AA | Total exemption full accounts made up to 1 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 1 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 1 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|