AUBREY PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

02/09/242 September 2024 Appointment of a voluntary liquidator

View Document

02/09/242 September 2024 Resolutions

View Document

02/09/242 September 2024 Declaration of solvency

View Document

31/08/2431 August 2024 Register inspection address has been changed to 25 Faxfleet Street Webheath Redditch Worcestershire B97 5BX

View Document

07/08/247 August 2024 Micro company accounts made up to 2024-05-31

View Document

06/08/246 August 2024 Previous accounting period extended from 2024-02-28 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118468410002

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE JEANETTE MCDONOUGH

View Document

09/03/209 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ANN STREETER

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/02/2016 February 2020 DIRECTOR APPOINTED MRS LYNNE JEANETTE MCDONOUGH

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MRS REBECCA ANN STREETER

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT STREETER

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDONOUGH

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118468410001

View Document

26/02/1926 February 2019 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