10 AYLESTONE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Noreen Patricia Doody as a secretary on 2025-07-14

View Document

14/07/2514 July 2025 NewAppointment of 1St Choice Properties as a secretary on 2025-07-14

View Document

22/05/2522 May 2025 Appointment of Miss Noreen Patricia Doody as a secretary on 2025-05-22

View Document

22/05/2522 May 2025 Termination of appointment of Timothy Michael Taylor as a secretary on 2025-05-22

View Document

22/05/2522 May 2025 Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN to 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA on 2025-05-22

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/11/194 November 2019 24/07/19 STATEMENT OF CAPITAL GBP 4

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 24/07/19 STATEMENT OF CAPITAL GBP 4

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/08/128 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/05/1218 May 2012 SECRETARY APPOINTED MR TIMOTHY MICHAEL TAYLOR

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 10, AYLESTONE AVENUE LONDON GREATER LONDON NW6 7AA

View Document

20/09/1120 September 2011 DISS40 (DISS40(SOAD))

View Document

19/09/1119 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP STAFFORD

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LANDON / 07/08/2010

View Document

29/08/1029 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENCY CHATHAM / 07/08/2010

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

31/12/0831 December 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED CLEMENCY CHATHAM

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED NICHOLAS LANDON

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

28/05/0828 May 2008 SECRETARY'S CHANGE OF PARTICULARS / PHILIP STAFFORD / 27/05/2008

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR RUPERT LORD

View Document

30/08/0730 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 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