AULCOM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Termination of appointment of Deon Emyr Widajaja as a director on 2025-02-26

View Document

03/02/253 February 2025 Appointment of Mr Andrei Ciprian Banarescu as a director on 2025-02-03

View Document

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

View Accounts

24/06/2424 June 2024 Registered office address changed from PO Box PO Box 479 . . Aylesford Kent ME6 9LG United Kingdom to C/O Evc Property Management Ltd 61 Ordnance Yard Upnor Road, Lower Upnor Rochester ME2 4UY on 2024-06-24

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

25/03/2425 March 2024 Appointment of Miss Tiziana De Cinque as a director on 2024-03-25

View Document

13/03/2413 March 2024 Appointment of Mr Paul Patrick Flanagan as a director on 2024-03-12

View Document

11/03/2411 March 2024 Termination of appointment of Juan Antonio Vicaria Flores as a director on 2024-03-11

View Document

11/03/2411 March 2024 Termination of appointment of Tracey Anne Rebello as a director on 2024-03-11

View Document

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

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Termination of appointment of Marcus James Haley Berry as a director on 2023-05-31

View Document

26/05/2326 May 2023 Registered office address changed from C/O Judge Sykes Frixou Limited York House 23 Kingsway London WC2B 6YF United Kingdom to PO Box PO Box 479 . . Aylesford Kent ME6 9LG on 2023-05-26

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

13/02/2313 February 2023 Appointment of Evc Property Management Ltd as a secretary on 2023-02-13

View Document

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

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Termination of appointment of Ann Thompson as a director on 2022-03-03

View Document

01/03/221 March 2022 Appointment of Mr Sumit Sabharwal as a director on 2022-02-28

View Document

01/03/221 March 2022 Appointment of Mr Deon Emyr Widajaja as a director on 2022-02-28

View Document

01/03/221 March 2022 Appointment of Mr Edward Jacek Jordanek as a director on 2022-02-28

View Document

01/03/221 March 2022 Appointment of Mr Juan Antonio Vicaria Flores as a director on 2022-02-28

View Document

01/03/221 March 2022 Appointment of Ms Tracey Anne Rebello as a director on 2022-02-28

View Document

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

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2020-12-31

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR AARON JUDE SEQUERAH

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR JOHN DEE SHAPLAND

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM C/O PKF LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

07/12/167 December 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR SAMEER REGE

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES HALEY BERRY / 20/05/2015

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GODDARD / 20/05/2015

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMEER NARAYAN REGE / 20/05/2015

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHANDRA KANURI VENKATA

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM C/O CURRELL MANAGEMENT UNIT 3 LLOYDS WHARF MILL STREET LONDON SE1 2BD

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY MANAGEMENT EXCLUSIVE LLP T/A CURRELL MANAGEMENT

View Document

14/04/1514 April 2015 CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR SEYED ANVARI

View Document

19/06/1419 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURRELL MANAGEMENT T/A MANAGEMENT EXCLUSIVE LLP / 12/03

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMEER NARAYAN REGE / 01/01/2014

View Document

14/04/1414 April 2014 TERMINATE SEC APPOINTMENT

View Document

10/04/1410 April 2014 CORPORATE SECRETARY APPOINTED CURRELL MANAGEMENT T/A MANAGEMENT EXCLUSIVE LLP

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED RICHARD GODDARD

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM JAMES PILCHER HOUSE 49/50 WINDMILL STREET GRAVESEND KENT DA12 1BG UNITED KINGDOM

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY CAXTONS COMMERCIAL LIMITED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/08/1330 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

13/09/1213 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR MARCUS JAMES HALEY BERRY

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 49-50 WINDMILL STREET GRAVESEND KENT DA12 1BG

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR SEYED MAHDI ANVARI

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR CHANDRA SEKHAR KANURI VENKATA

View Document

31/08/1131 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR TRACEY REBELLO

View Document

20/08/1020 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR YI REN

View Document

25/09/0925 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED YI REN

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/03/057 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 17/05/04; NO CHANGE OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 35 TRANQUIL VALE LONDON SE3 0BU

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: UNIT 5 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9XT

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED

View Document

01/09/971 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM: HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM: 100 WHITE LION STREET LONDON N1 9PF

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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