AY PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

28/02/2428 February 2024 Registered office address changed from Winton House Winton Square Basingstoke RG21 8EN England to 375 High Street Lincoln LN5 7RY on 2024-02-28

View Document

09/08/239 August 2023 Change of details for Mr Paul Andrew Fenton as a person with significant control on 2021-07-01

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

07/08/237 August 2023 Change of details for I J Developing Company Limited as a person with significant control on 2021-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

24/02/2124 February 2021 CESSATION OF IAN J BEHAGG AS A PSC

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I J DEVELOPING COMPANY LIMITED

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/01/1910 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096200730002

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 107 DE BEAUVOIR ROAD READING RG1 5NR UNITED KINGDOM

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096200730002

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096200730001

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BEHAGG

View Document

13/12/1713 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 1

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR IAN J BEHAGG

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW FENTON / 13/12/2017

View Document

13/12/1713 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 2

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

02/06/152 June 2015 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