Advanced company searchLink opens in new window

AJA PROPERTIES (H) LTD

Company number 12052854

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)
18 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
18 Dec 2023 MR01 Registration of charge 120528540004, created on 15 December 2023
18 Dec 2023 MR01 Registration of charge 120528540005, created on 15 December 2023
18 Dec 2023 MR01 Registration of charge 120528540006, created on 15 December 2023
15 Nov 2023 MR04 Satisfaction of charge 120528540002 in full
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
17 May 2023 CS01 Confirmation statement made on 26 November 2022 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Sep 2022 MR04 Satisfaction of charge 120528540001 in full
13 Sep 2022 MR01 Registration of charge 120528540003, created on 9 September 2022
30 May 2022 AA Total exemption full accounts made up to 30 June 2021
13 Jan 2022 AD01 Registered office address changed from 8 Dolphin Street Manchester M12 6BG England to Unit 10 , Belgrave Mill Honeywell Lane Oldham OL8 2JP on 13 January 2022
04 Jan 2022 MR01 Registration of charge 120528540002, created on 16 December 2021
26 Dec 2021 MR01 Registration of charge 120528540001, created on 16 December 2021
20 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
16 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
26 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
25 Nov 2020 TM01 Termination of appointment of Mohammad Ajmal as a director on 22 July 2020
25 Nov 2020 PSC07 Cessation of Mohammad Ajmal as a person with significant control on 22 July 2020
25 Nov 2020 PSC01 Notification of Mohammad Mahaz as a person with significant control on 22 July 2020
25 Nov 2020 AP01 Appointment of Mr Mohammad Mahaz as a director on 22 July 2020
25 Nov 2020 AD01 Registered office address changed from 2 Brook House Old Wool Lane Demmings Ind Estate Cheadle Chesahire SK8 2PE England to 8 Dolphin Street Manchester M12 6BG on 25 November 2020
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off