AYRE PROPERTY DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
29/04/2429 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
30/09/2230 September 2022 | Registered office address changed from 72 Ayre Road Birmingham B24 9DX to 401 Lichfield Road Barton Under Needwood Burton-on-Trent DE13 8EH on 2022-09-30 |
30/09/2230 September 2022 | Change of details for Mr Lee Featherstone as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Director's details changed for Mr Lee Featherstone on 2022-09-30 |
30/09/2230 September 2022 | Secretary's details changed for Mr Lee Featherstone on 2022-09-30 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/04/2222 April 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
02/07/212 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
03/07/193 July 2019 | DISS40 (DISS40(SOAD)) |
02/07/192 July 2019 | FIRST GAZETTE |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
20/04/1820 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN BURKE |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE FEATHERSTONE |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
01/07/151 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
01/07/141 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
03/07/133 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
30/07/1230 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
12/08/1112 August 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BURKE / 01/10/2009 |
01/09/101 September 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
03/11/093 November 2009 | Annual return made up to 1 July 2009 with full list of shareholders |
31/10/0931 October 2009 | DISS40 (DISS40(SOAD)) |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
27/10/0927 October 2009 | FIRST GAZETTE |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
13/07/0713 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 10 BENTLEY ROAD CASTLE BROMWICH BIRMINGHAM WEST MIDLANDS B36 0ES |
25/04/0625 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/04/0624 April 2006 | REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 72 AYRE ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS R24 9DX |
14/03/0614 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
10/02/0610 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0610 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0610 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0610 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0531 October 2005 | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS; AMEND |
14/09/0514 September 2005 | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
14/05/0514 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/0421 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/0421 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/0421 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/08/044 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/08/044 August 2004 | REGISTERED OFFICE CHANGED ON 04/08/04 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND |
03/08/043 August 2004 | NEW DIRECTOR APPOINTED |
16/07/0416 July 2004 | SECRETARY RESIGNED |
16/07/0416 July 2004 | DIRECTOR RESIGNED |
01/07/041 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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