71 AYLESFORD STREET LIMITED
Status | ACTIVE |
Company No. | 06347137 |
Category | Private Limited Company |
Incorporated | 20 Aug 2007 |
Age | 16 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
71 AYLESFORD STREET LIMITED is an active private limited company with number 06347137. It was incorporated 16 years, 9 months, 14 days ago, on 20 August 2007. The company address is 21 Queens Road, Hale 21 Queens Road, Hale, Cheshire, WA15 9HE.
Company Fillings
Accounts with accounts type dormant
Date: 15 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change person director company with change date
Date: 27 Dec 2023
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-22
Officer name: Miss. Fehintula Olayinka Akinlose
Documents
Change person secretary company with change date
Date: 27 Dec 2023
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss. Fehintula Olayinka Akinlose
Change date: 2023-12-22
Documents
Change to a person with significant control
Date: 27 Dec 2023
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-22
Psc name: Miss. Fehintula Olayinka Akinlose
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type dormant
Date: 14 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type dormant
Date: 10 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type dormant
Date: 21 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type dormant
Date: 14 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type dormant
Date: 16 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 24 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type dormant
Date: 13 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type dormant
Date: 14 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type dormant
Date: 23 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type dormant
Date: 08 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Macrory
Documents
Accounts with accounts type dormant
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type dormant
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type dormant
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 20 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-20
Documents
Legacy
Date: 12 Nov 2009
Category: Capital
Type: 88(2)
Description: Ad 15/04/09\gbp si 3@1=3\gbp ic 1/4\
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed fehintula olayinka akinlose
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed james alastair geoffrey fawcett
Documents
Accounts with accounts type dormant
Date: 25 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 31/12/2008
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Some Companies
1 AGINCOURT VILLAS,UXBRIDGE,UB10 0NX
Number: | 06568419 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 10382936 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEVELAND HOUSE CASTHORPE ROAD,GRANTHAM,NG32 1DW
Number: | 07678559 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BLENHEIM AVENUE,ILFORD,IG2 6JQ
Number: | 06419800 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALAFON,PWLLHELI,LL53 8RA
Number: | 04333832 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPLEY HOUSE A MANOR ROAD,WIRRAL,CH63 1JB
Number: | 10945845 |
Status: | ACTIVE |
Category: | Private Limited Company |