AJG PROPERTY CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/04/2516 April 2025 | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 15/07/2415 July 2024 | Micro company accounts made up to 2024-02-29 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 28/06/2328 June 2023 | Micro company accounts made up to 2023-02-28 |
| 19/04/2319 April 2023 | Termination of appointment of Andrew John Garner as a secretary on 2022-08-01 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-02 with updates |
| 19/10/2219 October 2022 | Resolutions |
| 19/10/2219 October 2022 | Particulars of variation of rights attached to shares |
| 19/10/2219 October 2022 | Change of share class name or designation |
| 19/10/2219 October 2022 | Resolutions |
| 19/10/2219 October 2022 | Resolutions |
| 19/10/2219 October 2022 | Resolutions |
| 19/10/2219 October 2022 | Resolutions |
| 19/10/2219 October 2022 | Resolutions |
| 19/10/2219 October 2022 | Memorandum and Articles of Association |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
| 17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 21/11/1821 November 2018 | SECRETARY APPOINTED MR ANDREW JOHN GARNER |
| 20/11/1820 November 2018 | APPOINTMENT TERMINATED, SECRETARY ATHOS BUSINESS SOLUTIONS LIMITED |
| 01/11/181 November 2018 | Registered office address changed from , 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF to 87 Church Hill Road Solihull Birmingham West Midlands B91 3JH on 2018-11-01 |
| 01/11/181 November 2018 | REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 1623 WARWICK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9LF |
| 05/06/185 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 06/02/186 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GARNER / 01/02/2018 |
| 08/06/178 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 08/06/168 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 10/02/1610 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 16/04/1516 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 11/02/1511 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 05/02/145 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 31/07/1331 July 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHOS BUSINESS SOLUTIONS LIMITED / 31/07/2013 |
| 30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 26 RICHMOND ROAD OLTON SOLIHULL WEST MIDLANDS B92 7RP UNITED KINGDOM |
| 30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 26 RICHMOND ROAD OLTON SOLIHULL WEST MIDLANDS B92 7RP UNITED KINGDOM |
| 30/07/1330 July 2013 | Registered office address changed from , 26 Richmond Road, Olton, Solihull, West Midlands, B92 7RP, United Kingdom on 2013-07-30 |
| 10/05/1310 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 05/02/135 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 22/05/1222 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 16/02/1216 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 02/02/112 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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