AJ PROPERTY WINDERMERE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Registration of charge 126795200008, created on 2025-05-23

View Document

27/05/2527 May 2025 Registration of charge 126795200010, created on 2025-05-23

View Document

27/05/2527 May 2025 Registration of charge 126795200011, created on 2025-05-23

View Document

27/05/2527 May 2025 Registration of charge 126795200009, created on 2025-05-23

View Document

27/02/2527 February 2025 Registration of charge 126795200006, created on 2025-02-26

View Document

27/02/2527 February 2025 Satisfaction of charge 126795200002 in full

View Document

27/02/2527 February 2025 Satisfaction of charge 126795200001 in full

View Document

27/02/2527 February 2025 Registration of charge 126795200007, created on 2025-02-26

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

02/05/242 May 2024 Registration of charge 126795200002, created on 2024-05-02

View Document

22/04/2422 April 2024 Registration of charge 126795200001, created on 2024-04-19

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

25/10/2325 October 2023 Cessation of Phillip John Jones as a person with significant control on 2020-10-19

View Document

25/10/2325 October 2023 Notification of The Aj Group Windermere Ltd as a person with significant control on 2020-10-19

View Document

25/10/2325 October 2023 Cessation of Samantha Jayne Ashdown as a person with significant control on 2020-10-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

10/11/2210 November 2022 Change of details for Mr Phillip John Jones as a person with significant control on 2022-11-01

View Document

09/11/229 November 2022 Director's details changed for Mr Phillip John Jones on 2022-11-01

View Document

08/11/228 November 2022 Change of details for Mr Phillip John Jones as a person with significant control on 2022-11-01

View Document

08/11/228 November 2022 Director's details changed for Miss Samantha Jayne Ashdown on 2022-11-01

View Document

08/11/228 November 2022 Director's details changed for Mr Phillip John Jones on 2022-11-08

View Document

08/11/228 November 2022 Registered office address changed from LA23 3nd the Aj Group 1C Low Cleabarrow Windermere LA23 3nd United Kingdom to 1C Low Cleabarrow Business Centre Windermere Cumbria LA23 3FA on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Miss Samantha Jayne Ashdown as a person with significant control on 2022-11-01

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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