AINSWORTH PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/10/2318 October 2023 Termination of appointment of Mkdp Properties Ltd as a secretary on 2023-10-18

View Document

29/09/2329 September 2023 Withdrawal of a person with significant control statement on 2023-09-29

View Document

29/09/2329 September 2023 Notification of Lesley Diane Greenhalgh as a person with significant control on 2023-09-29

View Document

27/09/2327 September 2023 Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF England to 2 st Georges Court, Lemon Street Tyldesley Manchester M29 8GX on 2023-09-27

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

25/09/2325 September 2023 Appointment of Miss Lesley Diane Greenhalgh as a director on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Mrs Donna Hemmings as a secretary on 2023-09-25

View Document

21/07/2321 July 2023 Termination of appointment of Pamela Pampila as a director on 2023-07-21

View Document

20/06/2320 June 2023 Micro company accounts made up to 2023-02-28

View Document

22/05/2322 May 2023 Appointment of Ms Pamela Pampila as a director on 2023-05-22

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/01/2311 January 2023 Notification of a person with significant control statement

View Document

20/12/2220 December 2022 Termination of appointment of David Anthony Eckersley as a director on 2022-12-16

View Document

20/12/2220 December 2022 Cessation of David Anthony Eckersley as a person with significant control on 2022-12-16

View Document

19/12/2219 December 2022 Appointment of Mkdp Properties Ltd as a secretary on 2022-12-19

View Document

19/12/2219 December 2022 Registered office address changed from 160 Elliott Street Tyldesley Manchester Lancashire M29 8DS to 168 Lee Lane Horwich Bolton BL6 7AF on 2022-12-19

View Document

19/12/2219 December 2022 Termination of appointment of Anna Ruth Henshaw as a secretary on 2022-12-19

View Document

03/12/223 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/11/1824 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/06/169 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

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

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/05/1520 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

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

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/05/148 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

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

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/05/1313 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

11/05/1311 May 2013 DIRECTOR APPOINTED MR DAVID ANTHONY ECKERSLEY

View Document

11/05/1311 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA HENSHAW

View Document

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

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/05/1216 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MISS ANNA RUTH HENSHAW

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WATKIN

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/05/1115 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/07/105 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WATKIN / 24/04/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNA RUTH HENSHAW / 24/04/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 24/04/09; NO CHANGE OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 16/02/08; CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 S386 DISP APP AUDS 01/03/04

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/04/048 April 2004 S366A DISP HOLDING AGM 01/03/04

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: C/O BOOTHS ACCOUNTANTS 140 LEE LANE, HORWICH BOLTON BL6 7AF

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 COMPANY NAME CHANGED AMLANHILL LIMITED CERTIFICATE ISSUED ON 03/04/01

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

16/02/0116 February 2001 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