AAA PROPERTY HUB LLP

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/06/2115 June 2021 Voluntary strike-off action has been suspended

View Document

15/06/2115 June 2021 Voluntary strike-off action has been suspended

View Document

15/06/2115 June 2021 Voluntary strike-off action has been suspended

View Document

15/06/2115 June 2021 Voluntary strike-off action has been suspended

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHALE PROPERTY NETWORK LIMITED

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVA MORGAN PROPERTIES LETTINGS AND MANAGEMENT LIMITED

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARITY HOME SOLUTIONS LIMITED

View Document

01/07/191 July 2019 CESSATION OF ANNE WOODWARD AS A PSC

View Document

01/07/191 July 2019 CESSATION OF ANDRE MARK ANTHONY STRACHAN AS A PSC

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM CHILTERN HOUSE 32-33 37 FOREGATE STREET WORCESTER WR1 1EE ENGLAND

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE WOODWARD

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE STRACHAN

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/02/1819 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDRE STRACHAN

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, LLP MEMBER ANNE WOODWARD

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW PARCERO

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 36 RIVERDENE RIVERDENE EDGWARE MIDDLESEX HA8 9TD ENGLAND

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM CHILTON HOUSE 32-33 37 FOREGATE STREET WORCESTER WR1 1EE

View Document

12/07/1612 July 2016 LLP MEMBER APPOINTED MR ANDREW PARCERO

View Document

12/07/1612 July 2016 LLP MEMBER APPOINTED MR ANDRE MARK ANTHONY STRACHAN

View Document

12/07/1612 July 2016 LLP MEMBER APPOINTED MRS ANNE WOODWARD

View Document

22/06/1622 June 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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