AARONLEE PROPERTY DEVELOPERS LIMITED

Company Documents

DateDescription
28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

15/03/1615 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

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

View Accounts

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

24/03/1524 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

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

View Accounts

15/11/1415 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

23/03/1423 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

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

View Accounts

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

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

View Accounts

23/04/1223 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

01/06/111 June 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual return made up to 27 February 2010 with full list of shareholders

View Document

20/03/1120 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/11/1014 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA LOUISE BYRNE / 22/03/2010

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM:
ST MICHAELS HOUSE
NORTON WAY SOUTH
LETCHWORTH GARDEN CITY
HERTFORDSHIRE SG6 1NY

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED
AARON LEE PROPERTY DEVELOPERS LI
MITED
CERTIFICATE ISSUED ON 16/03/04

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 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