- Company Overview for AKITA PROPERTY MANAGEMENT LTD (08308773)
- Filing history for AKITA PROPERTY MANAGEMENT LTD (08308773)
- People for AKITA PROPERTY MANAGEMENT LTD (08308773)
- More for AKITA PROPERTY MANAGEMENT LTD (08308773)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
24 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
03 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
11 Apr 2022 | AD01 | Registered office address changed from 8 8 Skeats Wharf Pennyland Milton Keynes MK15 8AY England to 8 Skeats Wharf Pennyland Milton Keynes Buckinghamshire MK15 8AY on 11 April 2022 | |
18 Oct 2021 | AD01 | Registered office address changed from 24 Beckinsale Grove Milton Keynes MK8 0DU to 8 8 Skeats Wharf Pennyland Milton Keynes MK15 8AY on 18 October 2021 | |
02 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
14 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
01 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
05 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
15 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
07 Feb 2017 | CH01 | Director's details changed for Mr Mike Darmalingum on 7 February 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Mrs Candida Priscilla Darmalingum on 7 February 2017 | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | CH01 | Director's details changed for Mrs Candida Priscilla Darmalingum on 5 April 2016 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | CH01 | Director's details changed for Mr Mike Darmalingum on 15 November 2014 |