AARON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/04/2415 April 2024 Change of details for Crown Developments (Bristol) Ltd as a person with significant control on 2023-11-28

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Appointment of Mr Adam James Salisbury Phelps as a director on 2023-06-13

View Document

06/06/236 June 2023 Registration of charge 030723330004, created on 2023-06-02

View Document

05/06/235 June 2023 Notification of Crown Developments (Bristol) Ltd as a person with significant control on 2023-06-02

View Document

05/06/235 June 2023 Termination of appointment of Lorraine Cashman as a director on 2023-06-02

View Document

05/06/235 June 2023 Satisfaction of charge 030723330003 in full

View Document

05/06/235 June 2023 Appointment of Mr Paul Dean O'brien as a director on 2023-06-02

View Document

05/06/235 June 2023 Termination of appointment of Paul Alexander Cashman as a director on 2023-06-02

View Document

05/06/235 June 2023 Satisfaction of charge 2 in full

View Document

05/06/235 June 2023 Termination of appointment of Adam Cashman as a director on 2023-06-02

View Document

05/06/235 June 2023 Cessation of Paul Alexander Cashman as a person with significant control on 2023-06-02

View Document

05/06/235 June 2023 Cessation of Adam Geoffrey Cashman as a person with significant control on 2023-06-02

View Document

05/06/235 June 2023 Cessation of Lorraine Cashman as a person with significant control on 2023-06-02

View Document

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

29/03/2329 March 2023 Change of details for Mrs Lorraine Cashman as a person with significant control on 2019-04-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/04/211 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030723330003

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

22/05/2022 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 CURRSHO FROM 30/11/2019 TO 31/08/2019

View Document

12/06/1912 June 2019 30/11/18 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE CASHMAN / 16/06/2016

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/06/1811 June 2018 30/11/17 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALEXANDER CASHMAN

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GEOFFREY CASHMAN

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR PAUL ALEXANDER CASHMAN

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CASHMAN

View Document

03/07/153 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/06/1427 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/07/133 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR ADAM CASHMAN

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE CASHMAN / 01/08/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CASHMAN / 01/08/2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/06/1226 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

15/08/1115 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

28/06/1128 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE CASHMAN / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CASHMAN / 24/02/2010

View Document

23/07/0923 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY LORRAINE CASHMAN

View Document

21/07/0821 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY CASHMAN

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CASHMAN / 01/01/2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/08/0724 August 2007 REDEMPTION OF SHARES 31/01/07

View Document

24/08/0724 August 2007 £ SR 100@1 30/04/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

11/01/0311 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 £ NC 100/1000 06/04/01

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0120 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/08/993 August 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

27/09/9527 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 REGISTERED OFFICE CHANGED ON 22/09/95 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/09/9522 September 1995 SECRETARY RESIGNED

View Document

10/08/9510 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9526 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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