Advanced company searchLink opens in new window

AJ DEVELOPMENTS (WAINSFORD) LIMITED

Company number 11052606

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)
23 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with updates
12 Sep 2023 AD01 Registered office address changed from 4 Joshuas Vista 202 Sandbanks Road Poole BH14 8HA England to 31 Middleton Road London NW11 7NR on 12 September 2023
12 Sep 2023 TM01 Termination of appointment of David Peter Richard Palmer as a director on 8 August 2023
12 Sep 2023 TM01 Termination of appointment of Paul Andrew Johnson as a director on 8 August 2023
12 Sep 2023 TM01 Termination of appointment of Mark Stephen Adams as a director on 8 August 2023
12 Sep 2023 TM01 Termination of appointment of Sebastian Tony Janes as a director on 8 August 2023
12 Sep 2023 AP01 Appointment of Mr Martin Sydney Rind as a director on 8 August 2023
12 Sep 2023 PSC07 Cessation of Aj Property Group Limited as a person with significant control on 8 August 2023
12 Sep 2023 PSC02 Notification of Heartpace Limited as a person with significant control on 8 August 2023
12 Sep 2023 PSC02 Notification of Springtide Limited as a person with significant control on 8 August 2023
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
18 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
18 Nov 2021 AD01 Registered office address changed from 230 Ashley Road Poole BH14 9BY England to 4 Joshuas Vista 202 Sandbanks Road Poole BH14 8HA on 18 November 2021
18 Nov 2021 PSC05 Change of details for Aj Property Group Limited as a person with significant control on 18 November 2021
18 Nov 2021 CH01 Director's details changed for Mr Sebastian Tony Janes on 18 November 2021
18 Nov 2021 CH01 Director's details changed for Mr Mark Stephen Adams on 18 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 AA01 Previous accounting period extended from 29 November 2020 to 31 March 2021
26 Feb 2021 AA Total exemption full accounts made up to 30 November 2019
10 Dec 2020 MR04 Satisfaction of charge 110526060002 in full
10 Dec 2020 MR04 Satisfaction of charge 110526060001 in full
26 Nov 2020 AA01 Previous accounting period shortened from 30 November 2019 to 29 November 2019
26 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
11 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates