AARDVARK PROPERTIES LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANNE ESTELLE HAMBURGER

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN SIMON HAMBURGER / 02/01/2020

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036063240003

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

05/09/195 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036063240006

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036063240008

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036063240007

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036063240005

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036063240004

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM UNIT 4 ALPHA POINT SHARSTON INDUSTRIAL ESTATE BRADNOR ROAD SHARSTON MANCHESTER M22 4TE

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 SECRETARY APPOINTED MR THEO HAMBURGER

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY ALAN HUGHES

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036063240004

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036063240003

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

08/06/178 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/178 June 2017 19/05/17 STATEMENT OF CAPITAL GBP 10

View Document

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

01/09/151 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1419 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/126 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/08/1126 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 28/01/11 STATEMENT OF CAPITAL GBP 1

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR HAIG OUNDJIAN

View Document

24/01/1124 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/1124 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1013 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 47 MUSEUM STREET WARRINGTON CHESHIREWA1 1LY

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: THE OLD BARN PARK COURT 306 PARK ROAD HALE ALTRINCHAM CHESHIRE WA15 9NN

View Document

20/06/0020 June 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99

View Document

01/06/001 June 2000 EXEMPTION FROM APPOINTING AUDITORS 17/05/00

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: POST OFFICE BUILDING 74-78 ROCHDALE ROAD ROYTON OLDHAM LANCASHIRE OL2 6QJ

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company