Advanced company searchLink opens in new window

AJD HOMES LTD

Company number 10054896

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)
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with updates
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
03 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
15 Dec 2021 AA01 Previous accounting period extended from 29 March 2021 to 31 March 2021
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-15
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
26 Jan 2021 AP01 Appointment of Miss Anisha Kamath as a director on 21 January 2021
17 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Oct 2019 MR04 Satisfaction of charge 100548960008 in full
18 Oct 2019 MR04 Satisfaction of charge 100548960010 in full
18 Oct 2019 MR04 Satisfaction of charge 100548960009 in full
06 Jun 2019 AD01 Registered office address changed from C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB England to 25 Poppleton Road Tingley Wakefield West Yorkshire WF3 1UX on 6 June 2019
18 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
23 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
13 Dec 2018 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB on 13 December 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
02 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 PSC04 Change of details for Dr Rajni Prasad as a person with significant control on 30 July 2017
08 Dec 2017 CH01 Director's details changed for Dr Rajni Prasad on 30 July 2017