Advanced company searchLink opens in new window

AJLM PROPERTIES LTD

Company number 12265318

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)
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
23 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
10 Aug 2022 AD01 Registered office address changed from 55 High Street Kellys Kitchen Christchurch BH23 1AS England to 25 Old Milton Road New Milton BH25 6DQ on 10 August 2022
29 Jul 2022 MR01 Registration of charge 122653180001, created on 28 July 2022
27 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
22 Mar 2022 PSC01 Notification of Lauren Norma Meineck as a person with significant control on 22 March 2022
22 Mar 2022 AP01 Appointment of Mrs Lauren Norma Meineck as a director on 20 March 2022
28 Jan 2022 CERTNM Company name changed ba capital LTD\certificate issued on 28/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
10 Jan 2022 AD01 Registered office address changed from 9 Watson House 398-400 Holdenhurst Road Bournemouth Dorset BH8 8BN United Kingdom to 55 High Street Kellys Kitchen Christchurch BH23 1AS on 10 January 2022
07 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2022 CS01 Confirmation statement made on 15 October 2021 with updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
11 Oct 2021 TM01 Termination of appointment of Bradley Bourn as a director on 1 October 2021
24 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2021 PSC07 Cessation of Bradley Bourn as a person with significant control on 19 January 2021
28 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
16 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted