AARTT PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

25/01/2425 January 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

04/05/234 May 2023 Director's details changed for Mrs Laura Tetheran Martin on 2023-05-04

View Document

04/05/234 May 2023 Change of details for Mrs Laura Tetheran Martin as a person with significant control on 2023-05-04

View Document

04/05/234 May 2023 Registered office address changed from Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE United Kingdom to C/O Bluewater Quadrant Court 49 Calthorpe Road Birmingham B15 1th on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Mr Matthew Anthony Martin on 2023-05-04

View Document

09/02/239 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/05/2112 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 54 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8PE ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY MARTIN / 02/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA TETHERAN MARTIN / 02/09/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY MARTIN / 02/09/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MRS LAURA TETHERAN MARTIN / 02/09/2020

View Document

09/06/209 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MRS LAURA TETHERAN MARTIN / 06/01/2020

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY MARTIN / 06/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA TETHERAN MARTIN / 06/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA TETHERAN MARTIN / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY MARTIN / 06/01/2020

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM B16 8LD ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

10/09/1810 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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