18 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-04-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/11/2319 November 2023 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Notification of a person with significant control statement

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

04/04/234 April 2023 Cessation of Lisa Jane Shankland as a person with significant control on 2023-04-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

29/04/2229 April 2022 Registered office address changed from 17 Tarbock Road Huyton Liverpool L36 5XN England to 509 Warrington Road Rainhill Prescot L35 4LP on 2022-04-29

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Termination of appointment of Andrew Louis Estate Agents as a secretary on 2021-09-22

View Document

11/10/2111 October 2021 Registered office address changed from 54 st. James Street Liverpool L1 0AB England to 17 Tarbock Road Huyton Liverpool L36 5XN on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from 8-10 East Prescot Road Liverpool L14 1PW England to 54 st. James Street Liverpool L1 0AB on 2021-10-11

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLINTON JONES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER NUTTON

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANN FEAST

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA BATTERSBY

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MRS VALERIE ELIZABETH CAZALET

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM FLAT 5 18 AIGBURTH DRIVE LIVERPOOL MERSEYSIDE L17 4JG

View Document

09/05/169 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN HILL

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/09/1515 September 2015 CORPORATE SECRETARY APPOINTED ANDREW LOUIS PROPERTY MANAGEMENT LTD

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY IAN SHANKLAND

View Document

26/05/1526 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/04/1427 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/11/127 November 2012 SECOND FILING WITH MUD 21/04/12 FOR FORM AR01

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOLTON

View Document

03/10/123 October 2012 DIRECTOR APPOINTED DR ANNA BATTERSBY

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/06/1222 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY CAROL LEVER

View Document

25/08/1125 August 2011 SECRETARY APPOINTED MR IAN RICHARD SHANKLAND

View Document

09/05/119 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA SHANKLAND / 01/01/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN LEVER / 01/01/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN HILL / 01/01/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN FEAST / 01/01/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS BOLTON / 01/01/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DOHERTY / 01/01/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON PAUL LUKE JONES / 01/01/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR GLENDA VENABLES

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED DR NICHOLAS BOLTON

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 21/04/07; CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/09/0629 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 21/04/05; CHANGE OF MEMBERS

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 21/04/03; CHANGE OF MEMBERS

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995 REGISTERED OFFICE CHANGED ON 11/05/95 FROM: 47/49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE

View Document

21/04/9521 April 1995 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