AULIFFE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-15 with no updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-12-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
29/05/2429 May 2024 | Secretary's details changed for Michael Compson Auliffe on 2024-05-29 |
29/05/2429 May 2024 | Change of details for Mr Michael Compson Auliffe as a person with significant control on 2024-05-29 |
29/05/2429 May 2024 | Director's details changed for Mr Graham Frederick John Auliffe on 2024-05-29 |
29/05/2429 May 2024 | Director's details changed for Mr Michael Compson Auliffe on 2024-05-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
19/06/1819 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COMPSON AULIFFE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/06/1621 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
11/02/1611 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 035847340004 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/06/1519 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/06/1419 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/06/1319 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/09/1226 September 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/09/1112 September 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
15/11/1015 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COMPSON AULIFFE / 15/11/2010 |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COMPSON AULIFFE / 15/11/2010 |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/09/1029 September 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
11/11/0911 November 2009 | Annual return made up to 19 June 2009 with full list of shareholders |
31/10/0931 October 2009 | DISS40 (DISS40(SOAD)) |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/10/0920 October 2009 | FIRST GAZETTE |
17/12/0817 December 2008 | LOCATION OF REGISTER OF MEMBERS |
17/12/0817 December 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | LOCATION OF DEBENTURE REGISTER |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/07/072 July 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/07/055 July 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
21/07/0421 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
24/01/0424 January 2004 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
03/12/023 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
11/07/0211 July 2002 | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
30/07/0130 July 2001 | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
16/11/0016 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/0016 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/0016 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0031 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
16/08/0016 August 2000 | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
01/11/991 November 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
08/07/998 July 1999 | RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS |
26/10/9826 October 1998 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98 |
12/10/9812 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/9812 October 1998 | NEW DIRECTOR APPOINTED |
20/07/9820 July 1998 | REGISTERED OFFICE CHANGED ON 20/07/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
20/07/9820 July 1998 | DIRECTOR RESIGNED |
20/07/9820 July 1998 | SECRETARY RESIGNED |
19/06/9819 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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