AY2 PROPERTY DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
29/05/2529 May 2025 | Previous accounting period shortened from 2024-08-29 to 2024-08-28 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
07/08/247 August 2024 | Registration of charge 109001680003, created on 2024-07-25 |
13/06/2413 June 2024 | Notification of a person with significant control statement |
13/06/2413 June 2024 | Cessation of Matthew James Blay as a person with significant control on 2023-08-31 |
13/06/2413 June 2024 | Cessation of Helen Jane Mcmurray as a person with significant control on 2023-08-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2022-08-31 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/08/2324 August 2023 | Previous accounting period shortened from 2022-08-30 to 2022-08-29 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-03 with updates |
24/05/2324 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
05/04/235 April 2023 | Cessation of Denis Martin Mcmurray as a person with significant control on 2022-12-21 |
05/04/235 April 2023 | Notification of Helen Jane Mcmurray as a person with significant control on 2023-03-01 |
28/03/2328 March 2023 | Appointment of Ms Helen Jane Mcmurray as a director on 2023-03-01 |
28/03/2328 March 2023 | Termination of appointment of Denis Martin Mcmurray as a director on 2022-12-21 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/01/2220 January 2022 | Registered office address changed from Suite 2, Victoria House South Street Farnham Surrey GU9 7QU United Kingdom to The Willows Somerswey Shalford Guildford Surrey GU4 8EQ on 2022-01-20 |
11/11/2111 November 2021 | Director's details changed for Mr Matthew James Blay on 2021-11-11 |
11/11/2111 November 2021 | Director's details changed for Mr Denis Martin Mcmurray on 2021-11-11 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
19/06/2019 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
02/07/192 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 109001680002 |
07/05/197 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/05/1829 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109001680001 |
09/08/179 August 2017 | COMPANY NAME CHANGED AY2 PROPERTY DEVELOPEMENT LTD CERTIFICATE ISSUED ON 09/08/17 |
04/08/174 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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