AGGREGATE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-28 with no updates |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/04/2425 April 2024 | Change of details for Mr Satnam Singh Dhillon as a person with significant control on 2023-01-18 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
23/02/2423 February 2024 | Termination of appointment of Emma Tatum Dhillon as a director on 2024-02-23 |
24/01/2424 January 2024 | Appointment of Mrs Emma Tatum Dhillon as a director on 2024-01-23 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-28 with updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
01/02/231 February 2023 | Notification of Satnam Singh Dhillon as a person with significant control on 2023-01-18 |
01/02/231 February 2023 | Cessation of Kuldhip Singh Dhillon as a person with significant control on 2023-01-18 |
28/10/2228 October 2022 | Appointment of Mr Christopher Edward Baldwin as a secretary on 2022-10-27 |
27/10/2227 October 2022 | Termination of appointment of John Frederick Staite as a secretary on 2022-10-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/04/1620 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/04/152 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/04/141 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/04/134 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/03/1229 March 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
28/03/1128 March 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/04/109 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/03/1016 March 2010 | Registered office address changed from , Commercial Buildings, 11-15 Cross Street, Manchester, M2 1WE on 2010-03-16 |
16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
01/04/091 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
28/03/0828 March 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/04/0710 April 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/04/0624 April 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | NEW SECRETARY APPOINTED |
18/07/0518 July 2005 | SECRETARY RESIGNED |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
06/04/056 April 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
06/04/046 April 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | AUDITOR'S RESIGNATION |
03/05/033 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
10/04/0310 April 2003 | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS |
15/05/0215 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
16/04/0216 April 2002 | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS |
29/08/0129 August 2001 | REGISTERED OFFICE CHANGED ON 29/08/01 FROM: PETER HOUSE ST PETERS SQUARE MANCHESTER M1 5BH |
29/08/0129 August 2001 | |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
12/04/0112 April 2001 | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS |
10/02/0110 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/003 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
07/04/007 April 2000 | RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS |
05/05/995 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
21/04/9921 April 1999 | RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS |
17/06/9817 June 1998 | RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS |
06/05/986 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
22/04/9722 April 1997 | RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS |
31/01/9731 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
20/01/9720 January 1997 | COMPANY NAME CHANGED DHILLON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/01/97 |
14/05/9614 May 1996 | NEW DIRECTOR APPOINTED |
09/05/969 May 1996 | DIRECTOR RESIGNED |
30/04/9630 April 1996 | RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS |
24/01/9624 January 1996 | ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06 |
13/11/9513 November 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
24/05/9524 May 1995 | COMPANY NAME CHANGED ENGINEMARVEL LIMITED CERTIFICATE ISSUED ON 25/05/95 |
10/05/9510 May 1995 | |
10/05/9510 May 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/05/9510 May 1995 | REGISTERED OFFICE CHANGED ON 10/05/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
10/05/9510 May 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
28/03/9528 March 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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