AUBREY PROPERTY DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/10/2510 October 2025 New | Return of final meeting in a members' voluntary winding up |
02/09/242 September 2024 | Appointment of a voluntary liquidator |
02/09/242 September 2024 | Resolutions |
02/09/242 September 2024 | Declaration of solvency |
31/08/2431 August 2024 | Register inspection address has been changed to 25 Faxfleet Street Webheath Redditch Worcestershire B97 5BX |
07/08/247 August 2024 | Micro company accounts made up to 2024-05-31 |
06/08/246 August 2024 | Previous accounting period extended from 2024-02-28 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
11/10/2311 October 2023 | Micro company accounts made up to 2023-02-28 |
30/03/2330 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/05/2027 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118468410002 |
09/03/209 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE JEANETTE MCDONOUGH |
09/03/209 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
09/03/209 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ANN STREETER |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
16/02/2016 February 2020 | DIRECTOR APPOINTED MRS LYNNE JEANETTE MCDONOUGH |
16/02/2016 February 2020 | DIRECTOR APPOINTED MRS REBECCA ANN STREETER |
16/02/2016 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STREETER |
16/02/2016 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDONOUGH |
16/12/1916 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118468410001 |
26/02/1926 February 2019 | 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