31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Confirmation statement made on 2025-07-08 with no updates |
16/06/2516 June 2025 | Registered office address changed from 8-10 East Prescot Road Liverpool L14 1PW England to 21-22 Tapton Way Liverpool L13 1DA on 2025-06-16 |
30/01/2530 January 2025 | Micro company accounts made up to 2024-06-30 |
27/11/2427 November 2024 | Termination of appointment of Sanjay Kalra as a director on 2024-11-27 |
20/11/2420 November 2024 | Appointment of Mr Nicola Anne Clews as a director on 2024-11-20 |
19/11/2419 November 2024 | Appointment of Mr Stuart Frazer Campbell as a director on 2024-11-19 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Director's details changed for Mr Sanjay Kalra on 2024-06-05 |
09/02/249 February 2024 | Director's details changed for Miss Rachael Mccarthy on 2024-02-09 |
09/02/249 February 2024 | Director's details changed for Mr Norman Albert Shilcock on 2024-02-09 |
02/02/242 February 2024 | Micro company accounts made up to 2023-06-30 |
19/12/2319 December 2023 | Appointment of Mr Norman Albert Shilcock as a director on 2023-12-19 |
19/12/2319 December 2023 | Termination of appointment of Alexander Garcia as a director on 2023-12-19 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
02/02/232 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
18/07/1918 July 2019 | NOTIFICATION OF PSC STATEMENT ON 18/07/2019 |
12/07/1912 July 2019 | CESSATION OF SANJAY KALRA AS A PSC |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
02/05/182 May 2018 | DIRECTOR APPOINTED MR ALEXANDER GARCIA |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM THE OLDE BARN CALLENS FARM, FOLDS RD HAYDOCK ST HELENS WARRINGTON MERSEYSIDE WA11 0DQ |
15/06/1715 June 2017 | CORPORATE SECRETARY APPOINTED ANDREW LOUIS PROPERTY MANAGEMENT LTD |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
23/05/1723 May 2017 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WHALLEY |
23/05/1723 May 2017 | DIRECTOR APPOINTED MISS RACHAEL MCCARTHY |
23/05/1723 May 2017 | DIRECTOR APPOINTED MR SANJAY KALRA |
23/05/1723 May 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHALLEY |
23/05/1723 May 2017 | APPOINTMENT TERMINATED, DIRECTOR JILL GOULDING |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/09/1415 September 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/09/1318 September 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/07/1226 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/05/122 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN WALKER |
02/05/122 May 2012 | DIRECTOR APPOINTED MRS JILL GOULDING |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
31/07/1031 July 2010 | DISS40 (DISS40(SOAD)) |
28/07/1028 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WALKER / 09/06/2010 |
29/06/1029 June 2010 | FIRST GAZETTE |
23/06/0923 June 2009 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM CLOCK TOWER HOUSE TRUEMAN STREET LIVERPOOL L3 2BA |
23/06/0923 June 2009 | LOCATION OF REGISTER OF MEMBERS |
23/06/0923 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | LOCATION OF DEBENTURE REGISTER |
30/03/0930 March 2009 | DIRECTOR APPOINTED MAUREEN WALKER |
28/12/0828 December 2008 | REGISTERED OFFICE CHANGED ON 28/12/2008 FROM UNIT BB4 CENTEC BUSINESS PARK STOPGATE LANE AINTREE LIVERPOOL MERSEYSIDE L9 6AW |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN OWENS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 30 June 2006 |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/03/0818 March 2008 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 18 JAMAICA STREET LIVERPOOL L1 0AF |
13/06/0713 June 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/06/0627 June 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
04/07/054 July 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | NEW DIRECTOR APPOINTED |
23/06/0523 June 2005 | DIRECTOR RESIGNED |
24/02/0524 February 2005 | NEW DIRECTOR APPOINTED |
24/02/0524 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/02/0515 February 2005 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN |
15/02/0515 February 2005 | DIRECTOR RESIGNED |
15/02/0515 February 2005 | SECRETARY RESIGNED |
01/02/051 February 2005 | NEW DIRECTOR APPOINTED |
01/02/051 February 2005 | NEW SECRETARY APPOINTED |
22/06/0422 June 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/06/0416 June 2004 | SECRETARY RESIGNED |
16/06/0416 June 2004 | DIRECTOR RESIGNED |
09/06/049 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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