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 - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

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

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-06-30

View Document

27/11/2427 November 2024 Termination of appointment of Sanjay Kalra as a director on 2024-11-27

View Document

20/11/2420 November 2024 Appointment of Mr Nicola Anne Clews as a director on 2024-11-20

View Document

19/11/2419 November 2024 Appointment of Mr Stuart Frazer Campbell as a director on 2024-11-19

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Director's details changed for Mr Sanjay Kalra on 2024-06-05

View Document

09/02/249 February 2024 Director's details changed for Miss Rachael Mccarthy on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Mr Norman Albert Shilcock on 2024-02-09

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Appointment of Mr Norman Albert Shilcock as a director on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Alexander Garcia as a director on 2023-12-19

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

18/07/1918 July 2019 NOTIFICATION OF PSC STATEMENT ON 18/07/2019

View Document

12/07/1912 July 2019 CESSATION OF SANJAY KALRA AS A PSC

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR ALEXANDER GARCIA

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

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

View Document

15/06/1715 June 2017 CORPORATE SECRETARY APPOINTED ANDREW LOUIS PROPERTY MANAGEMENT LTD

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN WHALLEY

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MISS RACHAEL MCCARTHY

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR SANJAY KALRA

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHALLEY

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR JILL GOULDING

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/09/1415 September 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/09/1318 September 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WALKER

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MRS JILL GOULDING

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

28/07/1028 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WALKER / 09/06/2010

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM CLOCK TOWER HOUSE TRUEMAN STREET LIVERPOOL L3 2BA

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MAUREEN WALKER

View Document

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

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN OWENS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 18 JAMAICA STREET LIVERPOOL L1 0AF

View Document

13/06/0713 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 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