Advanced company searchLink opens in new window

AJ DEVELOPMENTS (NORTH ROAD) LTD

Company number 11406269

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
10 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
10 Jun 2022 PSC05 Change of details for Aj Property Group Limited as a person with significant control on 21 September 2021
29 Sep 2021 AD01 Registered office address changed from 230 Ashley Road Poole Dorset BH14 9BY England to 202 Sandbanks Road Sandbanks Road Poole BH14 8HA on 29 September 2021
14 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
21 Dec 2020 MR01 Registration of charge 114062690002, created on 14 December 2020
21 Dec 2020 MR01 Registration of charge 114062690003, created on 14 December 2020
31 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 03/07/2020
15 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-06
13 Jul 2020 PSC02 Notification of Aj Property Group Limited as a person with significant control on 3 July 2020
13 Jul 2020 AP01 Appointment of Mr Sebastian Janes as a director on 3 July 2020
13 Jul 2020 AP01 Appointment of Mr Mark Stephen Adams as a director on 3 July 2020
13 Jul 2020 PSC07 Cessation of Specialised Supported Housing Limited as a person with significant control on 3 July 2020
13 Jul 2020 TM01 Termination of appointment of Grant Mcfarlane Livingston as a director on 3 July 2020
13 Jul 2020 TM01 Termination of appointment of Louise Powell as a director on 3 July 2020
13 Jul 2020 AD01 Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA United Kingdom to 230 Ashley Road Poole Dorset BH14 9BY on 13 July 2020
13 Jul 2020 MR01 Registration of charge 114062690001, created on 3 July 2020
06 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with updates
06 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with updates
08 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-08
  • GBP 100