AIGBURTH ROAD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Change of details for Regency Project Management Limited as a person with significant control on 2023-12-22

View Document

02/01/242 January 2024 Registered office address changed from 8 Goldsmith Way Nuneaton CV10 7RJ England to 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Vanja Lacmanovic on 2024-01-02

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Cessation of Patric James Cassidy as a person with significant control on 2022-12-23

View Document

28/02/2328 February 2023 Notification of Regency Project Management Limited as a person with significant control on 2022-12-23

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

19/10/2219 October 2022 Change of details for Mr Patric James Cassidy as a person with significant control on 2022-10-19

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-29 with updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/02/2026 February 2020 PREVEXT FROM 30/09/2019 TO 31/01/2020

View Document

19/02/2019 February 2020 CESSATION OF IV FUND LTD SAC AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRIC JAMES CASSIDY

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103740270001

View Document

24/09/1924 September 2019 DISS40 (DISS40(SOAD))

View Document

23/09/1923 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

04/02/194 February 2019 24/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR REGENCY PROJECT MANAGEMENT LIMITED

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR VANJA LACMANOVIC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM THE BARNS WHITESTITCH LANE MERIDEN COVENTRY CV7 7JE ENGLAND

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR PATRIC CASSIDY

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM STOCKS

View Document

30/07/1830 July 2018 CESSATION OF ADAM JAMES STOCKS AS A PSC

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM CONNECT BUSINESS VILLAGE 24 DERBY ROAD UNIT 5, 1ST FLOOR LIVERPOOL MERSEYSIDE L5 9PR ENGLAND

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR PATRIC JAMES CASSIDY

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IV FUND LTD SAC

View Document

20/04/1820 April 2018 CORPORATE DIRECTOR APPOINTED REGENCY PROJECT MANAGEMENT LIMITED

View Document

22/03/1822 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM HUB SQUARED 1ST FLOOR 3A BRIDGEWATER STREET LIVERPOOL MERSEYSIDE L1 0AR ENGLAND

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES STOCKS

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/11/1730 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES STOCKS / 01/11/2017

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 2ND FLOOR EDWARD PAVILION ALBERT DOCK LIVERPOOL MERSEYSIDE L3 4AF ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103740270001

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 4102 CHARLOTTE HOUSE QUEENS DOCK COMMERCIAL CENTRE, NORFOLK STREET LIVERPOOL L1 0BG UNITED KINGDOM

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES STOCKS / 08/05/2017

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 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