AARON M PROPERTY LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

11/06/2411 June 2024 Change of details for Mr Aaron Martin as a person with significant control on 2024-05-31

View Document

11/06/2411 June 2024 Director's details changed for Mr Aaron Martin on 2024-05-31

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

03/04/243 April 2024 Registered office address changed from PO Box 1094 61 Worcester Street Wolverhampton West Midlands WV2 4LQ England to Oakview Chilworth Road Chilworth Southampton Hampshire SO16 7JS on 2024-04-03

View Document

09/11/239 November 2023 Change of details for Mr Aaron Martin as a person with significant control on 2023-09-11

View Document

09/11/239 November 2023 Director's details changed for Mr Aaron Martin on 2023-09-11

View Document

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

18/10/2318 October 2023 Registration of charge 081575730003, created on 2023-10-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/19

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081575730001

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081575730002

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MARTIN / 07/01/2020

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/18

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR AARON MARTIN / 14/11/2018

View Document

17/07/1917 July 2019 CESSATION OF MARTIN CHRISTOPHER FLOOD AS A PSC

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

25/04/1825 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/02/172 February 2017 COMPANY NAME CHANGED EDITION HOMES AND PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/02/17

View Document

24/01/1724 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN FLOOD

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR AARON MARTIN

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081575730001

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081575730002

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/10/1512 October 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/09/1419 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 18 MOORGREEN ROAD WEST END SOUTHAMPTON HAMPSHIRE SO30 3EG

View Document

01/11/131 November 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FLOOD / 07/11/2012

View Document

26/07/1226 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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