A AND R PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/06/2421 June 2024 Register inspection address has been changed from 28 Station Road Willington Bedford MK44 3QH England to Cowbit Farm, 126 Starlode Drove West Pinchbeck Spalding PE11 3TD

View Document

20/12/2320 December 2023 Change of details for Mr Andrew Malcolm Miller as a person with significant control on 2023-12-19

View Document

04/12/234 December 2023 Director's details changed for Mr Julian David Rees on 2023-11-12

View Document

04/12/234 December 2023 Change of details for Mr Julian David Rees as a person with significant control on 2023-11-12

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-07-31

View Document

18/09/2318 September 2023 Registered office address changed from 28 Station Road Willington Bedford MK44 3QH England to 28 Station Road Willington Bedford MK44 3QH on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Mr Andrew Malcolm Miller on 2023-09-12

View Document

18/09/2318 September 2023 Register inspection address has been changed to 28 Station Road Willington Bedford MK44 3QH

View Document

18/09/2318 September 2023 Registered office address changed from 28 Station Road Willington Bedford MK44 3QH England to 5 Fen End Stotfold Hitchin SG5 4BA on 2023-09-18

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

07/09/207 September 2020 SECRETARY APPOINTED MR STEPHEN JOHN ADKINS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/09/159 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 CURRSHO FROM 30/09/2015 TO 31/07/2015

View Document

15/09/1415 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR REGINALD PARSONS

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR JULIAN DAVID REES

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN RUSHTON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/119 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

07/01/117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM MILLER / 01/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 SECRETARY APPOINTED MR MARTIN ALLAN RUSHTON

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET PRINGLE

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 September 2006

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM C/O MPR SERVICES UNIT A LENNOX ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2HH

View Document

17/10/0717 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 80A HIGH STREET, STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH

View Document

27/09/0627 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 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