Advanced company searchLink opens in new window

AA PROPERTIES AND CONSTRUCTION LTD

Company number 09987580

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)
04 Apr 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
04 Apr 2024 PSC07 Cessation of Lawrence John Sullivan as a person with significant control on 25 February 2024
04 Apr 2024 PSC02 Notification of Aynstone Limited as a person with significant control on 12 November 2018
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 AD01 Registered office address changed from 11 st. Laurence Way Slough SL1 2EA England to 1a Tilford Road Hindhead GU26 6TD on 1 November 2022
17 Mar 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
17 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
17 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
01 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
25 May 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Feb 2021 AA01 Previous accounting period extended from 29 February 2020 to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
19 Feb 2019 TM01 Termination of appointment of Ashfaq Ahmed Spaul as a director on 19 February 2019
19 Feb 2019 PSC07 Cessation of Ashfaq Ahmed Spaul as a person with significant control on 22 November 2018
19 Feb 2019 AP01 Appointment of Ms Jo Franklin as a director on 19 February 2019
19 Feb 2019 PSC01 Notification of Lawrence John Sullivan as a person with significant control on 22 November 2018
19 Feb 2019 PSC07 Cessation of Raymere Limited as a person with significant control on 22 November 2018
19 Feb 2019 AP03 Appointment of Mr Adrian Trevor Halls as a secretary on 19 February 2019
19 Feb 2019 AD01 Registered office address changed from 115 London Road Morden Surrey SM4 5HP England to 11 st. Laurence Way Slough SL1 2EA on 19 February 2019
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018