AAM PROPERTIES

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

14/10/2414 October 2024 Registration of charge 094542670007, created on 2024-10-11

View Document

29/08/2429 August 2024 Registration of charge 094542670006, created on 2024-08-23

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Re-registration of Memorandum and Articles

View Document

04/06/244 June 2024 Re-registration assent

View Document

04/06/244 June 2024 Re-registration from a private limited company to a private unlimited company

View Document

04/06/244 June 2024 Certificate of re-registration from Limited to Unlimited

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Registration of charge 094542670005, created on 2023-09-26

View Document

02/10/232 October 2023 Certificate of change of name

View Document

30/09/2330 September 2023 Termination of appointment of Steven Richard Headon as a director on 2023-09-12

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/09/2330 September 2023 Cessation of Srh7 Ltd as a person with significant control on 2023-09-12

View Document

25/07/2325 July 2023 Cessation of Sjml Holdings Ltd as a person with significant control on 2023-06-30

View Document

25/07/2325 July 2023 Change of details for Aam Holdings Ltd as a person with significant control on 2023-06-30

View Document

25/07/2325 July 2023 Termination of appointment of Charles Marcus Sykes Longbottom as a director on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

28/09/2128 September 2021 Termination of appointment of Sarah-Jane Elspeth Longbottom as a director on 2021-09-28

View Document

28/09/2128 September 2021 Termination of appointment of Michelle Nicola Stone as a director on 2021-09-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

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

View Accounts

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094542670004

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRH7 LTD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/04/172 April 2017 DIRECTOR APPOINTED MR STEVEN RICHARD HEADON

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/04/1615 April 2016 CURREXT FROM 30/04/2016 TO 30/06/2016

View Document

18/03/1618 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094542670003

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094542670002

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094542670001

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/06/1522 June 2015 PREVSHO FROM 28/02/2016 TO 30/04/2015

View Document

23/02/1523 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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