Advanced company searchLink opens in new window

AJPC PROPERTY LIMITED

Company number 13943010

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)
29 May 2024 600 Appointment of a voluntary liquidator
29 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-05-15
29 May 2024 LIQ01 Declaration of solvency
22 May 2024 AD01 Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN United Kingdom to 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 22 May 2024
10 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
10 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
13 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jul 2023 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to The White House 2 Meadrow Godalming Surrey GU7 3HN on 3 July 2023
17 May 2023 CS01 Confirmation statement made on 29 March 2023 with updates
24 May 2022 PSC07 Cessation of Paul Edward Cheesman as a person with significant control on 16 April 2022
24 May 2022 PSC01 Notification of Lynette Elizabeth Mcdonald-Cheesman as a person with significant control on 16 April 2022
06 May 2022 TM01 Termination of appointment of Paul Edward Cheesman as a director on 22 April 2022
03 May 2022 AA01 Current accounting period extended from 28 February 2023 to 31 March 2023
21 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2022 MA Memorandum and Articles of Association
04 Apr 2022 SH19 Statement of capital on 4 April 2022
  • GBP 2,185,000
04 Apr 2022 SH20 Statement by Directors
04 Apr 2022 CAP-SS Solvency Statement dated 01/04/22
04 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Apr 2022 SH10 Particulars of variation of rights attached to shares
02 Apr 2022 SH08 Change of share class name or designation
02 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 3,018,000
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates