AYES MANAGEMENT COMPANY LIMITED

Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire, England
StatusACTIVE
Company No.03067286
CategoryPrivate Limited Company
Incorporated12 Jun 1995
Age28 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

AYES MANAGEMENT COMPANY LIMITED is an active private limited company with number 03067286. It was incorporated 28 years, 11 months, 8 days ago, on 12 June 1995. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 01 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-05

Officer name: David Edmund Gilbert

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-15

Officer name: David Edmund Gilbert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-21

Old address: 9 Carlton Crescent Southampton Hampshire SO15 2EZ

New address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR

Documents

View document PDF

Annual return company with made up date

Date: 16 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; no change of members

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mary ferguson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2004

Action Date: 23 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-23

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 23/06/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2004

Action Date: 23 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-23

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2003

Action Date: 23 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-23

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2002

Action Date: 23 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-23

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2001

Action Date: 23 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-23

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2000

Action Date: 23 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-23

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 1999

Action Date: 23 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-23

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/98; full list of members

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 1998

Action Date: 23 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-23

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1997

Action Date: 23 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-23

Documents

View document PDF

Legacy

Date: 02 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/96; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 1996

Category: Capital

Type: 88(2)R

Description: Ad 24/08/95--------- £ si 8@1=8 £ ic 1/9

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 25/09/95 from: 152 city road, london, EC1V 2NX

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 23/06

Documents

View document PDF

Incorporation company

Date: 12 Jun 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.H.L. HOLDINGS LIMITED

COMMERCIAL HOUSE,BRIERLEY HILL,DY5 3JA

Number:00604106
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL LAW & IP CONSULTANT LIMITED

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09084648
Status:ACTIVE
Category:Private Limited Company

GP HEALTHCARE ALLIANCE LIMITED

ORBITAL HOUSE,ROMFORD,RM1 3PJ

Number:08924306
Status:ACTIVE
Category:Private Limited Company

INSIGHTFUL TECHNOLOGY LIMITED

FIRST FLOOR, NO 2 ROYAL EXCHANGE,LONDON,EC3V 3LN

Number:08881788
Status:ACTIVE
Category:Private Limited Company

STATION STREET GARAGE LIMITED

1ST FLOOR TUDOR HOUSE,CARDIFF,CF11 9LJ

Number:05026071
Status:ACTIVE
Category:Private Limited Company

TIS US LIMITED

6 LLEW A DOR CWRT,NEWPORT,NP18 1LG

Number:11672880
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source