AJL 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
02/05/252 May 2025 Registered office address changed from Hellaby Hall Hotel Old Hellaby Lane Hellaby Rotherham S66 8SN United Kingdom to The West Retford Hotel 24 North Road Retford Nottinghamshire DN22 7XG on 2025-05-02

View Document

04/03/254 March 2025 Full accounts made up to 2024-02-29

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

16/10/2416 October 2024 Certificate of change of name

View Document

10/10/2410 October 2024 Satisfaction of charge 050290880001 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 050290880003 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 050290880002 in full

View Document

26/06/2426 June 2024 Cessation of Andrew John Lavin as a person with significant control on 2016-04-06

View Document

26/06/2426 June 2024 Notification of Ajl Hotel Holdings Limited as a person with significant control on 2016-04-06

View Document

29/02/2429 February 2024 Full accounts made up to 2023-02-28

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

01/12/221 December 2022 Full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Full accounts made up to 2021-02-28

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

08/08/178 August 2017 PREVEXT FROM 17/12/2016 TO 28/02/2017

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 17 December 2015

View Document

17/09/1617 September 2016 PREVSHO FROM 30/06/2016 TO 17/12/2015

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LAVIN / 01/02/2016

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050290880003

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050290880002

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050290880001

View Document

18/12/1518 December 2015 COMPANY NAME CHANGED OXFORDSHIRE INN LIMITED
CERTIFICATE ISSUED ON 18/12/15

View Document

18/12/1518 December 2015 COMPANY NAME CHANGED HELLABY HALL LIMITED
CERTIFICATE ISSUED ON 18/12/15

View Document

17/12/1517 December 2015 Annual accounts for year ending 17 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LAVIN

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA LAVIN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/02/1511 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 PREVEXT FROM 28/02/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/02/143 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR ANDREW JOHN LAVIN

View Document

20/04/1120 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAVIN

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: GISTERED OFFICE CHANGED ON 14/08/2008 FROM MANOR CROFT CARLTON HALL LANE CARLTON-IN-LINDRICK WORKSOP NOTTINGHAMSHIRE S81 9EE

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 SECRETARY APPOINTED PATRICIA SARA LAVIN

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY THE PUB ACCOUNTING COMPANY LTD

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: GISTERED OFFICE CHANGED ON 22/04/2008 FROM UNIT 14 ASHLEY BUSINESS COURT RAWMARSH ROAD ROTHERHAM SOUTH YORKSHIRE S60 1RU

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: G OFFICE CHANGED 01/11/04 MANOR CROFT, CARLTON HALL LANE CARLTON IN LINDRICK WORKSOP NOTTS S81 9EE

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 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