AIM DEVELOPMENT PROPERTIES LIMITED

Units 1 & 2 Field View Units 1 & 2 Field View, Bicester, OX27 7SG, Oxon
StatusDISSOLVED
Company No.08598463
CategoryPrivate Limited Company
Incorporated05 Jul 2013
Age10 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 26 days

SUMMARY

AIM DEVELOPMENT PROPERTIES LIMITED is an dissolved private limited company with number 08598463. It was incorporated 10 years, 11 months, 8 days ago, on 05 July 2013 and it was dissolved 3 years, 26 days ago, on 18 May 2021. The company address is Units 1 & 2 Field View Units 1 & 2 Field View, Bicester, OX27 7SG, Oxon.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-12

Officer name: Sarah Frances Mardon

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Mardon

Appointment date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leigh Ashbee

Change date: 2019-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-11

Officer name: Mr Ian Dudley Ellison

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: Timothy Peter Mardon

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Sarah Frances Mardon

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Leigh Ashbee

Change date: 2019-07-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Dudley Ellison

Change date: 2019-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Leigh Ashbee

Change date: 2018-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Frances Mardon

Notification date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Dudley Ellison

Notification date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leigh Ashbee

Notification date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Mr Ian Dudley Ellison

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leigh Ashbee

Change date: 2017-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085984630001

Documents

View document PDF

Incorporation company

Date: 05 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOCTOPUS LTD.

19 KING STREET,GILLINGHAM,ME7 1EP

Number:11154986
Status:ACTIVE
Category:Private Limited Company

COCOS AMOR LIMITED

2 NORTHSIDE WELLS ROAD,RADSTOCK,BA3 4ET

Number:08447695
Status:ACTIVE
Category:Private Limited Company

GORIZONT SOCIAL ENTERPRISE C.I.C.

92 SEVENOAKS ROAD,EASTBOURNE,BN23 7LQ

Number:09672873
Status:ACTIVE
Category:Community Interest Company

LI2018 LIMITED

SATI ROOM,LONDON,W1G 0JR

Number:11679919
Status:ACTIVE
Category:Private Limited Company

PRIMETHORPE PAVING LIMITED

BANK CHAMBERS 27A MARKET PLACE,PETERBOROUGH,PE6 8EA

Number:03843267
Status:ACTIVE
Category:Private Limited Company

THE XRAY DOCTOR LIMITED

LONSDALE HOUSE,LUTTERWORTH,LE17 4AD

Number:11096907
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