AINTREES HOUSE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-10-31

View Document

29/01/2529 January 2025 Appointment of Mrs Elizabeth Anne Holdsworth as a director on 2025-01-16

View Document

29/01/2529 January 2025 Termination of appointment of Anne Elizabeth Harrison as a director on 2025-01-16

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Appointment of Mrs Caroline Perry as a director on 2024-10-16

View Document

16/10/2416 October 2024 Termination of appointment of Andrew Redvers Corcoran as a director on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Mrs Caroline Perry on 2024-10-16

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/10/212 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES IAN WOLTON

View Document

04/09/194 September 2019 CESSATION OF CHARLES BARRIE RAMSDEN AS A PSC

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 4 AINTREES HOUSE 22 CLEASBY ROAD MENSTON WEST YORKSHIRE LS29 6JG

View Document

22/02/1822 February 2018 SECRETARY APPOINTED MR JAMES IAN WOLTON

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES RAMSDEN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

11/07/1711 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET HERRIDGE

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MS ANNE ELIZABETH HARRISON

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

23/02/1423 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM WOLTON / 21/02/2014

View Document

23/02/1423 February 2014 DIRECTOR APPOINTED MR ANDREW REDVERS CORCORAN

View Document

16/02/1416 February 2014 DIRECTOR APPOINTED MR JIM WOLTON

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK HILL

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR KASMAR MEJLOUMIAN

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HERRIDGE / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BARRIE RAMSDEN / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK HILL / 06/10/2009

View Document

07/10/097 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KASMAR HAMLET MEJLOUMIAN / 06/10/2009

View Document

05/08/095 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

29/07/0729 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/962 November 1996 DIRECTOR RESIGNED

View Document

02/11/962 November 1996 NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 SECRETARY RESIGNED

View Document

02/11/962 November 1996 NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 REGISTERED OFFICE CHANGED ON 02/11/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

02/11/962 November 1996 NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 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