AJS FORECOURT MANAGEMENT LTD

Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/05/248 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Director's details changed for Mr Andrew Frank Spivey on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Mr Andrew Frank Spivey as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from The Cottage 1 Westhorpe Southwell Nottinghamshire NG25 0nd England to The Cottage Westhorpe Southwell Notts NG25 0nd on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mrs Jill Louise Spivey on 2023-09-12

View Document

28/06/2328 June 2023 Satisfaction of charge 084057490003 in full

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Change of details for Mr Andrew Frank Spivey as a person with significant control on 2023-02-14

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Registration of charge 084057490003, created on 2021-11-25

View Document

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 57D MAIN STREET LOWDHAM NOTTINGHAM NG14 7BD ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084057490002

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL LOUISE SPIVEY / 01/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW FRANK SPIVEY / 01/05/2019

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 22 BEAUMONT AVENUE SOUTHWELL NG25 0BB

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANK SPIVEY / 01/05/2019

View Document

28/02/1928 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

21/03/1821 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

03/03/173 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

13/03/1513 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084057490001

View Document

21/02/1321 February 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

15/02/1315 February 2013 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