AJL GROUP INVESTMENTS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Registered office address changed from Hellaby Hall Hotel Old Hellaby Lane Hellaby Rotherham S66 8SN United Kingdom to The West Retford Hotel 24 North Road Retford Nottinghamshire DN22 7XG on 2025-05-02

View Document

02/04/252 April 2025 Full accounts made up to 2024-02-29

View Document

18/02/2518 February 2025 Certificate of change of name

View Document

24/01/2524 January 2025 Satisfaction of charge 1 in full

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

26/06/2426 June 2024 Notification of Ajl Hotel Holdings Limited as a person with significant control on 2016-04-06

View Document

26/06/2426 June 2024 Cessation of Andrew John Lavin as a person with significant control on 2016-04-06

View Document

20/12/2320 December 2023 Full accounts made up to 2023-02-28

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

05/12/225 December 2022 Full accounts made up to 2022-02-28

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

02/03/222 March 2022 Full accounts made up to 2021-02-28

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

28/12/1628 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/10/2016

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LAVIN / 01/02/2016

View Document

06/12/156 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

10/11/1510 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

24/11/1424 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

04/11/144 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13

View Document

11/04/1311 April 2013 PREVEXT FROM 31/10/2012 TO 28/02/2013

View Document

30/11/1230 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1126 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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