Advanced company searchLink opens in new window

AINTREE HOMES LIMITED

Company number 08316932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
12 May 2022 TM01 Termination of appointment of Andrew Stephen Mcmullen as a director on 12 May 2022
25 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
25 Mar 2022 MR04 Satisfaction of charge 083169320001 in full
25 Mar 2022 MR04 Satisfaction of charge 083169320002 in full
25 Mar 2022 MR04 Satisfaction of charge 083169320003 in full
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Feb 2020 PSC02 Notification of Fosters Property Services Limited as a person with significant control on 11 February 2020
24 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 24 February 2020
07 Jan 2020 AD01 Registered office address changed from Mill Farm Bull Bridge Lane Aintree Liverpool Merseyside L10 6LZ England to 116 Duke Street Liverpool Merseyside L1 5JW on 7 January 2020
20 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
04 Dec 2018 PSC08 Notification of a person with significant control statement
03 Dec 2018 PSC07 Cessation of Harold Francis Foster as a person with significant control on 13 July 2017
30 Nov 2018 MR01 Registration of charge 083169320002, created on 20 November 2018
30 Nov 2018 MR01 Registration of charge 083169320003, created on 20 November 2018
14 Aug 2018 CH01 Director's details changed for Mr Stephen Andrew Mcmullen on 14 August 2018
13 Aug 2018 CH01 Director's details changed for Mr Andrew Stephen on 10 August 2018
08 Jun 2018 CH01 Director's details changed for Mr Gareth Andreww Lang on 8 June 2018