A.A. PROPERTIES LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

04/09/244 September 2024 Appointment of Mrs Louise Tracy Thomas as a director on 2024-08-25

View Document

04/09/244 September 2024 Termination of appointment of Roy Kenneth Andrews as a director on 2024-08-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

03/10/233 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

02/10/212 October 2021 Micro company accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Satisfaction of charge 5 in full

View Document

16/07/2116 July 2021 Satisfaction of charge 1 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 6 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 2 in full

View Document

21/10/1421 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
CHARTERHOUSE
LEGGE STREET
BIRMINGHAM
WEST MIDLANDS
B4 7EU

View Document

21/10/1321 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/10/1225 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY KENNETH ANDREWS / 13/10/2009

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS RITA JEAN ANDREWS / 13/10/2009

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0326 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: CHARTERHOUSE 165 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1SW

View Document

08/11/008 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/04/981 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 ALTER MEM AND ARTS 20/01/97

View Document

20/11/9620 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: THE GARDEN HOUSE FLOWERS HILL PANGBOURNE BERKSHIRE RG8 7BD

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 S252 DISP LAYING ACC 14/04/94 S366A DISP HOLDING AGM 14/04/94 S386 DISP APP AUDS 14/04/94

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/10/9329 October 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92 FROM: 16 HORSESHOE PARK PANGBOURNE BERKSHIRE RG8 7JW

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/10/9129 October 1991 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8821 November 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/04/888 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/05/8716 May 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

10/09/8610 September 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

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