- Company Overview for AJD HOMES LTD (10054896)
- Filing history for AJD HOMES LTD (10054896)
- People for AJD HOMES LTD (10054896)
- Charges for AJD HOMES LTD (10054896)
- More for AJD HOMES LTD (10054896)
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
|
|
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 |