- Company Overview for AJG PROPERTY CONSULTANCY LIMITED (07514850)
- Filing history for AJG PROPERTY CONSULTANCY LIMITED (07514850)
- People for AJG PROPERTY CONSULTANCY LIMITED (07514850)
- More for AJG PROPERTY CONSULTANCY LIMITED (07514850)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
28 Jun 2023 | AA | Micro company accounts made up to 28 February 2023 | |
19 Apr 2023 | TM02 | Termination of appointment of Andrew John Garner as a secretary on 1 August 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
19 Oct 2022 | SH10 | Particulars of variation of rights attached to shares | |
19 Oct 2022 | SH08 | Change of share class name or designation | |
19 Oct 2022 | MA | Memorandum and Articles of Association | |
19 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2022 | AP03 | Appointment of Mrs Mandy Jayne Garner as a secretary on 1 August 2022 | |
15 Jul 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
17 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
17 Jun 2020 | AA | Micro company accounts made up to 29 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
12 Jul 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
21 Nov 2018 | AP03 | Appointment of Mr Andrew John Garner as a secretary on 1 November 2018 | |
20 Nov 2018 | TM02 | Termination of appointment of Athos Business Solutions Limited as a secretary on 1 November 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from 1623 Warwick Road Knowle Solihull West Midlands B93 9LF to 87 Church Hill Road Solihull Birmingham West Midlands B91 3JH on 1 November 2018 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
06 Feb 2018 | CH01 | Director's details changed for Andrew John Garner on 1 February 2018 | |
08 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 |