AGGREGATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

25/04/2425 April 2024 Change of details for Mr Satnam Singh Dhillon as a person with significant control on 2023-01-18

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Termination of appointment of Emma Tatum Dhillon as a director on 2024-02-23

View Document

24/01/2424 January 2024 Appointment of Mrs Emma Tatum Dhillon as a director on 2024-01-23

View Document

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

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Notification of Satnam Singh Dhillon as a person with significant control on 2023-01-18

View Document

01/02/231 February 2023 Cessation of Kuldhip Singh Dhillon as a person with significant control on 2023-01-18

View Document

28/10/2228 October 2022 Appointment of Mr Christopher Edward Baldwin as a secretary on 2022-10-27

View Document

27/10/2227 October 2022 Termination of appointment of John Frederick Staite as a secretary on 2022-10-27

View Document

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

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/03/1728 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

20/04/1620 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/04/152 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/04/134 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/04/109 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/1016 March 2010 Registered office address changed from , Commercial Buildings, 11-15 Cross Street, Manchester, M2 1WE on 2010-03-16

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: PETER HOUSE ST PETERS SQUARE MANCHESTER M1 5BH

View Document

29/08/0129 August 2001

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

10/02/0110 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/01/9720 January 1997 COMPANY NAME CHANGED DHILLON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/01/97

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

13/11/9513 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

24/05/9524 May 1995 COMPANY NAME CHANGED ENGINEMARVEL LIMITED CERTIFICATE ISSUED ON 25/05/95

View Document

10/05/9510 May 1995

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 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