AJM BUILDING DESIGN LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Liquidators' statement of receipts and payments to 2025-04-10

View Document

05/10/245 October 2024 Termination of appointment of Andrew John Mitchelmore as a director on 2024-05-22

View Document

20/06/2420 June 2024 Statement of affairs

View Document

16/05/2416 May 2024 Registered office address changed from Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 2024-05-16

View Document

04/05/244 May 2024 Registered office address changed from 4 Crabtree Close Plymouth PL3 6EL England to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 2024-05-04

View Document

22/04/2422 April 2024 Appointment of a voluntary liquidator

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

08/01/248 January 2024 Director's details changed for Mrs Galadriel Mitchelmore on 2023-09-22

View Document

08/01/248 January 2024 Change of details for Mrs Galadriel Mitchelmore as a person with significant control on 2023-09-22

View Document

24/10/2324 October 2023 Director's details changed for Mrs Galadriel Mitchelmore on 2023-09-22

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

28/06/2328 June 2023 Change of details for Mrs Galadriel Mitchelmore as a person with significant control on 2023-06-27

View Document

28/06/2328 June 2023 Change of details for Mr Andrew John Mitchelmore as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Change of details for Mrs Galadriel Mitchelmore as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mrs Galadriel Mitchelmore on 2023-06-27

View Document

27/06/2327 June 2023 Change of details for Mr Andrew John Mitchelmore as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Registered office address changed from Ring Cottage School Lane Plympton Plymouth PL7 1NQ England to 4 Crabtree Close Plymouth PL3 6EL on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mr Andrew John Mitchelmore on 2023-06-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/12/191 December 2019 REGISTERED OFFICE CHANGED ON 01/12/2019 FROM C/O OAKLEYS ACCOUNTANTS 91 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HB

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 DIRECTOR APPOINTED MRS GALADRIEL MITCHELMORE

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY OAKLEYS SECRETARIES LIMITED

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEYS SECRETARIES LIMITED / 01/09/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM C/O OAKLEYS ACCOUNTANTS 122 NORTH HILL MUTLEY PLYMOUTH DEVON PL4 8LA ENGLAND

View Document

18/04/1118 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEYS SECRETARIES LIMITED / 01/01/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MITCHELMORE / 01/01/2010

View Document

07/05/107 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MR ANDREW JOHN MITCHELMORE

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR VICKY BRINCAT-BROOKES

View Document

23/04/0923 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information