Advanced company searchLink opens in new window

AIM LAND LIMITED

Company number 11182462

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 Aug 2019 AD01 Registered office address changed from Barton Hall Garstang Road Broughton Preston PR3 5HE England to Barton Hall Garstang Road Broughton Preston Lancashire PR3 5BT on 2 August 2019
25 Jul 2019 AD01 Registered office address changed from Dalton House 9 Dalton Square Lancaster LA1 1WD United Kingdom to Barton Hall Garstang Road Broughton Preston PR3 5HE on 25 July 2019
08 Jul 2019 AA01 Current accounting period extended from 28 February 2019 to 31 July 2019
17 Jun 2019 CH01 Director's details changed for Mr Yousouf Ayyub Bux on 14 June 2019
17 Jun 2019 PSC04 Change of details for Mr Yousouf Ayyub Bux as a person with significant control on 14 June 2019
17 Jun 2019 PSC01 Notification of Yousouf Ayyub Bux as a person with significant control on 14 June 2019
17 Jun 2019 AP01 Appointment of Mr Yousouf Ayyub Bux as a director on 14 June 2019
17 Jun 2019 TM01 Termination of appointment of Richard Daniel Mulhern as a director on 14 June 2019
17 Jun 2019 TM01 Termination of appointment of Stephen John Fuller as a director on 14 June 2019
17 Jun 2019 TM01 Termination of appointment of Paul Andrew Howland as a director on 14 June 2019
17 Jun 2019 TM01 Termination of appointment of Joanna Bodell as a director on 14 June 2019
17 Jun 2019 PSC07 Cessation of Richard Daniel Mulhern as a person with significant control on 14 June 2019
17 Jun 2019 PSC07 Cessation of Paul Andrew Howland as a person with significant control on 14 June 2019
17 Jun 2019 PSC07 Cessation of Joanna Bodell as a person with significant control on 14 June 2019
17 Jun 2019 PSC07 Cessation of Stephen John Fuller as a person with significant control on 14 June 2019
29 May 2019 MR01 Registration of charge 111824620004, created on 24 May 2019
24 May 2019 MR04 Satisfaction of charge 111824620001 in full
28 Feb 2019 MR01 Registration of charge 111824620003, created on 11 February 2019
12 Feb 2019 PSC04 Change of details for Mrs Joanna Bodell as a person with significant control on 11 February 2019
12 Feb 2019 PSC04 Change of details for Mrs Joanna Bodell as a person with significant control on 11 February 2019
12 Feb 2019 PSC04 Change of details for Mrs Bryony Patricia Jennings as a person with significant control on 11 February 2019
12 Feb 2019 CH01 Director's details changed for Mr Richard Daniel Mulhern on 11 February 2019
12 Feb 2019 CH01 Director's details changed for Mrs Joanna Bodell on 11 February 2019
12 Feb 2019 CH01 Director's details changed for Mr Stephen John Fuller on 11 February 2019
12 Feb 2019 CH01 Director's details changed for Mr Paul Andrew Howland on 11 February 2019