AI1 PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

07/07/237 July 2023 Registered office address changed from C/O Optimise Accountants Limited Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr David Wilson on 2023-07-07

View Document

07/07/237 July 2023 Secretary's details changed for Claire Wilson on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Mrs Claire Wilson as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Mr David Wilson as a person with significant control on 2023-07-07

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Director's details changed for David Wilson on 2022-11-08

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

08/11/228 November 2022 Director's details changed for David Wilson on 2022-11-07

View Document

08/11/228 November 2022 Change of details for Mrs Claire Wilson as a person with significant control on 2022-11-07

View Document

08/11/228 November 2022 Change of details for Mr David Wilson as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Change of details for Mrs Claire Wilson as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Secretary's details changed for Claire Wilson on 2022-11-07

View Document

07/11/227 November 2022 Registered office address changed from Great North Business Centre North Place 82 Great North Road Hatfield Hertfordshire AL9 5BL England to C/O Optimise Accountants Limited Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for David Wilson on 2022-11-07

View Document

07/11/227 November 2022 Change of details for Mr David Wilson as a person with significant control on 2022-11-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/04/2130 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 2 FALCON GATE SHIRE PARK WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TW ENGLAND

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/06/2025 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 30/10/2019

View Document

30/10/1930 October 2019 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WILSON / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE WILSON / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WILSON / 30/10/2019

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 1ST FLOOR VENTURE HOUSE 5&6 SILVER COURT WATCHMEAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TS ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

20/06/1820 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE WILSON / 08/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 08/03/2018

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 1ST FLOOR VENTURE HOUSE 6 SILVER COURT WATCHMEAD WELWYN GARDEN CITY AL7 1LT AL7 1LT UNITED KINGDOM

View Document

08/03/188 March 2018 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WILSON / 08/03/2018

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WILSON / 08/03/2018

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 34A STATION ROAD CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4HE

View Document

10/11/1510 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM WOODSIDE HOUSE 22 GUILDOWN AVENUE WOODSIDE PARK LONDON N12 7DQ

View Document

15/12/1415 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 34A STATION ROAD CUFFLEY POTTERS BAR HERTS EN6 4HE

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 01/09/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/03/1419 March 2014 19/03/14 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1310 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/06/1318 June 2013 COMPANY NAME CHANGED AI1 PROPERTY MANAGMENT LIMITED CERTIFICATE ISSUED ON 18/06/13

View Document

06/11/126 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WILSON / 26/10/2011

View Document

15/11/1115 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 26/10/2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/12/109 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/12/092 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 01/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 18/12/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/12/0720 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 13 MAIN PARADE CHORLEYWOOD HERTS WD3 5RA

View Document

26/10/0626 October 2006 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