Advanced company searchLink opens in new window

AIGBURTH ROAD DEVELOPMENTS LIMITED

Company number 10374027

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)
08 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2024 AA Micro company accounts made up to 31 January 2023
02 Jan 2024 CH01 Director's details changed for Mr Vanja Lacmanovic on 2 January 2024
02 Jan 2024 AD01 Registered office address changed from 8 Goldsmith Way Nuneaton CV10 7RJ England to 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ on 2 January 2024
02 Jan 2024 PSC05 Change of details for Regency Project Management Limited as a person with significant control on 22 December 2023
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with updates
28 Feb 2023 PSC07 Cessation of Patric James Cassidy as a person with significant control on 23 December 2022
28 Feb 2023 PSC02 Notification of Regency Project Management Limited as a person with significant control on 23 December 2022
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
14 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
19 Oct 2022 PSC04 Change of details for Mr Patric James Cassidy as a person with significant control on 19 October 2022
04 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with updates
21 Dec 2021 AA Micro company accounts made up to 31 January 2021
28 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with updates
18 Jun 2020 AA Micro company accounts made up to 31 January 2020
26 Feb 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 January 2020
19 Feb 2020 PSC07 Cessation of Iv Fund Ltd Sac as a person with significant control on 21 April 2018
20 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
20 Dec 2019 PSC01 Notification of Patric James Cassidy as a person with significant control on 20 April 2018
08 Nov 2019 MR04 Satisfaction of charge 103740270001 in full
24 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2019 AA Total exemption full accounts made up to 30 September 2018
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off