A.A & SONS PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
14/02/2514 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/02/2420 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/01/2325 January 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/05/2118 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
18/11/2018 November 2020 | DISS40 (DISS40(SOAD)) |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
17/11/2017 November 2020 | FIRST GAZETTE |
27/08/2027 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 042257090008 |
27/08/2027 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 042257090009 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
15/10/1815 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 042257090007 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS IOANNOU |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/08/1631 August 2016 | DISS40 (DISS40(SOAD)) |
30/08/1630 August 2016 | FIRST GAZETTE |
30/08/1630 August 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/10/1512 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ATHENA IOANNOU |
12/10/1512 October 2015 | DIRECTOR APPOINTED MRS ATHENA IOANNOU |
03/10/153 October 2015 | DISS40 (DISS40(SOAD)) |
30/09/1530 September 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
29/09/1529 September 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/08/1418 August 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
18/08/1418 August 2014 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 286B CHASE ROAD SOUTGATE LONDON N14 6HF |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/12/1324 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 042257090006 |
25/09/1325 September 2013 | DISS40 (DISS40(SOAD)) |
24/09/1324 September 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
24/09/1324 September 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/03/131 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/02/132 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
08/12/128 December 2012 | DISS40 (DISS40(SOAD)) |
07/12/127 December 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
25/09/1225 September 2012 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/12/1110 December 2011 | DISS40 (DISS40(SOAD)) |
08/12/118 December 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
27/09/1127 September 2011 | FIRST GAZETTE |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/09/1029 September 2010 | DISS40 (DISS40(SOAD)) |
28/09/1028 September 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
28/09/1028 September 2010 | FIRST GAZETTE |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/12/095 December 2009 | DISS40 (DISS40(SOAD)) |
03/12/093 December 2009 | Annual return made up to 31 May 2009 with full list of shareholders |
29/09/0929 September 2009 | FIRST GAZETTE |
23/02/0923 February 2009 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
03/12/073 December 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/11/061 November 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
05/09/055 September 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
08/07/048 July 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
18/07/0318 July 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
04/05/024 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
06/04/026 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/0214 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
16/07/0116 July 2001 | SECRETARY RESIGNED |
16/07/0116 July 2001 | DIRECTOR RESIGNED |
16/07/0116 July 2001 | NEW DIRECTOR APPOINTED |
16/07/0116 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/07/0116 July 2001 | REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA |
31/05/0131 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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