AYMESTREY COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05289189 |
Category | Private Limited Company |
Incorporated | 17 Nov 2004 |
Age | 19 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
AYMESTREY COURT MANAGEMENT LIMITED is an active private limited company with number 05289189. It was incorporated 19 years, 6 months, 17 days ago, on 17 November 2004. The company address is 3 Aymestrey Court Bromyard Road 3 Aymestrey Court Bromyard Road, Worcester, WR2 5TR, Worcestershire.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Appoint person director company with name date
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-05
Officer name: Mr Paul Marcus Brooks
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Notification of a person with significant control
Date: 25 Sep 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Paul Brooks
Documents
Cessation of a person with significant control
Date: 25 Sep 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Andrew John Telfer
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type micro entity
Date: 07 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Appoint person director company with name date
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-30
Officer name: Mr Anthony Ralph Cooke
Documents
Accounts with accounts type total exemption small
Date: 04 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Termination director company with name termination date
Date: 16 Jun 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Richard Margretts
Termination date: 2016-05-17
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 12 Mar 2015
Action Date: 06 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-06
Officer name: John Richard Margratt
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Change person director company with change date
Date: 05 Jan 2015
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-10
Officer name: William Brian Stallard
Documents
Termination secretary company with name termination date
Date: 05 Jan 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Brian Stallard
Termination date: 2014-12-19
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-19
New address: 3 Aymestrey Court Bromyard Road Crown East Worcester Worcestershire WR2 5TR
Old address: 3 Pierpoint Street Worcester WR1 1TD
Documents
Termination director company with name termination date
Date: 19 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-10
Officer name: William Brian Stallard
Documents
Appoint person secretary company with name date
Date: 19 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew John Telfer
Appointment date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Anthony Fallows
Documents
Appoint person director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew John Telfer
Documents
Termination director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Griffith
Documents
Appoint person director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Richard Margratt
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Change person director company with change date
Date: 05 Jan 2011
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Gillian Storrs Griffith
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/05; full list of members
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 29/12/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
Documents
Some Companies
ACCORD STRATEGIC MANAGEMENT LTD
HUNTERS LODGE,PRESTON,PR1 4PD
Number: | 05309064 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH HOUSE,LONDON,SE5 0TJ
Number: | 04481093 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 1 BOWDEN PARK COTTAGES,LACOCK,SN15 2QJ
Number: | 09753865 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND INTERNATIONAL TRANSPORT LTD
299 A1 ACCOUNTING SOLUTION,BLACKPOOL,FY1 3PF
Number: | 10904320 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 - 5 NELSON STREET,SOUTHEND ON SEA,SS1 1EG
Number: | 10369495 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSS DHU COTTAGE SUNNYSIDE FARM,LARKHALL,ML9 1RB
Number: | SC562859 |
Status: | ACTIVE |
Category: | Private Limited Company |