34 AIGBURTH DRIVE MANAGEMENT LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-01-18

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

10/05/2410 May 2024 Micro company accounts made up to 2023-01-18

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

18/01/2418 January 2024 Annual accounts for year ending 18 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

12/04/2312 April 2023 Appointment of Mr Philip Mark Simmonds as a director on 2023-04-11

View Document

12/04/2312 April 2023 Termination of appointment of Lisa Jane Simmonds as a director on 2023-04-11

View Document

12/04/2312 April 2023 Notification of Philip Simmonds as a person with significant control on 2023-04-11

View Document

12/04/2312 April 2023 Cessation of Lisa Jane Simmonds as a person with significant control on 2023-04-11

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

18/01/2318 January 2023 Annual accounts for year ending 18 Jan 2023

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2022-01-18

View Document

18/01/2218 January 2022 Annual accounts for year ending 18 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-01-18

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 18/01/20

View Document

18/01/2118 January 2021 Annual accounts for year ending 18 Jan 2021

View Accounts

18/01/2018 January 2020 Annual accounts for year ending 18 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE SIMMONDS

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGDALEN HAHNE

View Document

15/01/2015 January 2020 CESSATION OF MARGARET SMITH MCGARVEY AS A PSC

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET MCGARVEY

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MRS MAGDALEN HAHNE

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MRS LISA JANE SIMMONDS

View Document

26/09/1926 September 2019 18/01/19 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 Annual accounts for year ending 18 Jan 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

04/10/184 October 2018 18/01/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURPHY

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR COLIN JONES

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

18/01/1818 January 2018 Annual accounts for year ending 18 Jan 2018

View Accounts

21/11/1721 November 2017 18/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MURPHY / 31/01/2017

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts for year ending 18 Jan 2017

View Accounts

04/02/164 February 2016 18/01/16 TOTAL EXEMPTION FULL

View Document

31/01/1631 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

29/01/1529 January 2015 18/01/15 TOTAL EXEMPTION FULL

View Document

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 18/01/14 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 PREVSHO FROM 31/01/2014 TO 18/01/2014

View Document

10/02/1410 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR GRAHAM MURPHY

View Document

12/02/1312 February 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM C/O MR. P. WEBSTER 34A FIRST FLOOR AIGBURTH DRIVE SEFTON PARK LIVERPOOL MERSEYSIDE L17 4JE UNITED KINGDOM

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MCGARVEY / 13/03/2012

View Document

16/02/1216 February 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

10/02/1210 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM GROUND FLOOR 34 AIGBURTH DRIVE SEFTON PARK LIVERPOOL MERSEYSIDE L17 4JE

View Document

16/01/1216 January 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA MCGARVEY

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MCGARVEY / 18/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 34 AIGBURTH DRIVE SEPTON PARK LIVERPOOL L17 4JE

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 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