AAM PROPERTIES
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
16/12/2416 December 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
14/10/2414 October 2024 | Registration of charge 094542670007, created on 2024-10-11 |
29/08/2429 August 2024 | Registration of charge 094542670006, created on 2024-08-23 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with updates |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Re-registration of Memorandum and Articles |
04/06/244 June 2024 | Re-registration assent |
04/06/244 June 2024 | Re-registration from a private limited company to a private unlimited company |
04/06/244 June 2024 | Certificate of re-registration from Limited to Unlimited |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
09/10/239 October 2023 | Registration of charge 094542670005, created on 2023-09-26 |
02/10/232 October 2023 | Certificate of change of name |
30/09/2330 September 2023 | Termination of appointment of Steven Richard Headon as a director on 2023-09-12 |
30/09/2330 September 2023 | Confirmation statement made on 2023-09-30 with updates |
30/09/2330 September 2023 | Cessation of Srh7 Ltd as a person with significant control on 2023-09-12 |
25/07/2325 July 2023 | Cessation of Sjml Holdings Ltd as a person with significant control on 2023-06-30 |
25/07/2325 July 2023 | Change of details for Aam Holdings Ltd as a person with significant control on 2023-06-30 |
25/07/2325 July 2023 | Termination of appointment of Charles Marcus Sykes Longbottom as a director on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
28/09/2128 September 2021 | Termination of appointment of Sarah-Jane Elspeth Longbottom as a director on 2021-09-28 |
28/09/2128 September 2021 | Termination of appointment of Michelle Nicola Stone as a director on 2021-09-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094542670004 |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
21/02/1821 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRH7 LTD |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/04/172 April 2017 | DIRECTOR APPOINTED MR STEVEN RICHARD HEADON |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/04/1615 April 2016 | CURREXT FROM 30/04/2016 TO 30/06/2016 |
18/03/1618 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
09/02/169 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094542670003 |
31/07/1531 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094542670002 |
24/07/1524 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094542670001 |
30/06/1530 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
22/06/1522 June 2015 | PREVSHO FROM 28/02/2016 TO 30/04/2015 |
23/02/1523 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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