AA PROPERTIES (COVENTRY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105317440002

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105317440001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LYNN

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN FOSTER

View Document

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CURREXT FROM 31/12/2017 TO 30/04/2018

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

06/07/176 July 2017 CESSATION OF SHIRLEY ANNE FOSTER AS A PSC

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR ALAN FOSTER

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY FOSTER

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105317440001

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN FOSTER

View Document

21/01/1721 January 2017 DIRECTOR APPOINTED MR ALAN ALAN FOSTER

View Document

19/12/1619 December 2016 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