24 AIGBURTH DRIVE 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
11/02/2511 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

10/11/2410 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

06/02/246 February 2024 Notification of Carol Ann Doble as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

05/02/245 February 2024 Notification of April Jervis as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Cessation of Katherine Harris as a person with significant control on 2024-02-01

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/02/235 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

27/11/2227 November 2022 Micro company accounts made up to 2022-02-28

View Document

16/11/2216 November 2022 Termination of appointment of Katherine Harris as a secretary on 2022-10-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/02/225 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-02-28

View Document

01/10/211 October 2021 Appointment of Mrs Carol Doble as a director on 2021-09-01

View Document

29/09/2129 September 2021 Termination of appointment of William Kingdon as a director on 2021-09-01

View Document

29/09/2129 September 2021 Appointment of Ms April Jervis as a director on 2021-09-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

17/03/2017 March 2020 CESSATION OF GLYN EAMES-JONES AS A PSC

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUSIE LAVELLE

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE HARRIS

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY GLYN EAMES-JONES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR GLYN EAMES-JONES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR WILLIAM KINGDON

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MISS KATHERINE HARRIS

View Document

17/03/2017 March 2020 SECRETARY APPOINTED MISS KATHERINE HARRIS

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM APARTMENT 5 24 AIGBURTH DRIVE LIVERPOOL MERSEYSIDE L17 4JH

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSIE YAO / 21/06/2013

View Document

23/04/1323 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY TAYLOR

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MS SUSIE YAO

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR GLYN EAMES-JONES

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN TAYLOR

View Document

22/04/1322 April 2013 SECRETARY APPOINTED MR GLYN EAMES-JONES

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/121 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/03/116 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/04/1012 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM TAYLOR / 22/02/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM TAYLOR / 22/02/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANET TAYLOR / 22/02/2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 7 THE COPSE FORMBY MERSEYSIDE L37 7FD ENGLAND

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 107 MAYFIELD AVENUE WIDNES CHESHIRE WA8 8PW

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MRS SUSAN JANET TAYLOR

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR ALAN TAYLOR

View Document

28/04/0928 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY APPOINTED GEOFFREY TAYLOR

View Document

07/07/087 July 2008 DIRECTOR APPOINTED ALAN TAYLOR

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 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