AJ PROPERTY WINDERMERE LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Registration of charge 126795200008, created on 2025-05-23 |
27/05/2527 May 2025 | Registration of charge 126795200010, created on 2025-05-23 |
27/05/2527 May 2025 | Registration of charge 126795200011, created on 2025-05-23 |
27/05/2527 May 2025 | Registration of charge 126795200009, created on 2025-05-23 |
27/02/2527 February 2025 | Registration of charge 126795200006, created on 2025-02-26 |
27/02/2527 February 2025 | Satisfaction of charge 126795200002 in full |
27/02/2527 February 2025 | Satisfaction of charge 126795200001 in full |
27/02/2527 February 2025 | Registration of charge 126795200007, created on 2025-02-26 |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-11-01 with updates |
02/05/242 May 2024 | Registration of charge 126795200002, created on 2024-05-02 |
22/04/2422 April 2024 | Registration of charge 126795200001, created on 2024-04-19 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-03-31 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-01 with updates |
25/10/2325 October 2023 | Cessation of Phillip John Jones as a person with significant control on 2020-10-19 |
25/10/2325 October 2023 | Notification of The Aj Group Windermere Ltd as a person with significant control on 2020-10-19 |
25/10/2325 October 2023 | Cessation of Samantha Jayne Ashdown as a person with significant control on 2020-10-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-03-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-01 with updates |
10/11/2210 November 2022 | Change of details for Mr Phillip John Jones as a person with significant control on 2022-11-01 |
09/11/229 November 2022 | Director's details changed for Mr Phillip John Jones on 2022-11-01 |
08/11/228 November 2022 | Change of details for Mr Phillip John Jones as a person with significant control on 2022-11-01 |
08/11/228 November 2022 | Director's details changed for Miss Samantha Jayne Ashdown on 2022-11-01 |
08/11/228 November 2022 | Director's details changed for Mr Phillip John Jones on 2022-11-08 |
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 |
08/11/228 November 2022 | Change of details for Miss Samantha Jayne Ashdown as a person with significant control on 2022-11-01 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-01 with updates |
27/09/2127 September 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/06/2018 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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