AA PROPERTIES AND CONSTRUCTION LTD
Company number 09987580
- Company Overview for AA PROPERTIES AND CONSTRUCTION LTD (09987580)
- Filing history for AA PROPERTIES AND CONSTRUCTION LTD (09987580)
- People for AA PROPERTIES AND CONSTRUCTION LTD (09987580)
- More for AA PROPERTIES AND CONSTRUCTION LTD (09987580)
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 |