AIGA HOMES LIMITED
Status | ACTIVE |
Company No. | 10417370 |
Category | Private Limited Company |
Incorporated | 10 Oct 2016 |
Age | 7 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
AIGA HOMES LIMITED is an active private limited company with number 10417370. It was incorporated 7 years, 7 months, 25 days ago, on 10 October 2016. The company address is 1-4 South Lodge Offices 100 Wellingborough Road 1-4 South Lodge Offices 100 Wellingborough Road, Northampton, NN6 0QR, Northamptonshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Termination director company with name termination date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-01
Officer name: Asha Joan Winterflood-Rivers
Documents
Termination director company with name termination date
Date: 21 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-15
Officer name: Giles Dearing Cadman
Documents
Appoint person director company with name date
Date: 17 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-15
Officer name: Mr James Sebastian Dinsdale
Documents
Certificate change of name company
Date: 08 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed st peters court development LIMITED\certificate issued on 08/02/22
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Address
Type: AD01
Old address: 6 the Woodyard Castle Ashby Northampton NN7 1LF United Kingdom
New address: 1-4 South Lodge Offices 100 Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR
Change date: 2022-01-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Nov 2021
Action Date: 02 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-11-02
Charge number: 104173700003
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-21
Officer name: Simon Jeremy Stringer
Documents
Appoint person director company with name date
Date: 17 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Asha Joan Winterflood-Rivers
Appointment date: 2021-09-16
Documents
Appoint person director company with name date
Date: 15 Sep 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-08
Officer name: Mr John Martyn Percival
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type dormant
Date: 08 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type dormant
Date: 13 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2019
Action Date: 06 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104173700002
Charge creation date: 2019-03-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2019
Action Date: 06 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-06
Charge number: 104173700001
Documents
Second filing of director appointment with name
Date: 06 Nov 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: S J Stringer
Documents
Appoint person director company with name date
Date: 15 Oct 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-17
Officer name: Mr Simon Jeremy Stringer
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type dormant
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 13 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company current shortened
Date: 13 Dec 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10797342 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FERGUS & FERGUS, 24 OSWALD,MANCHESTER,M21 9LP
Number: | 06279428 |
Status: | ACTIVE |
Category: | Private Limited Company |
RANNOCH PROPERTY INVESTMENTS LTD
FLAT 1 33 MENTEITH PLACE,GLASGOW,G73 5RQ
Number: | SC627742 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON BIRNIE CONSTRUCTION LIMITED
23 CROSSWAY,STOCKPORT,SK7 1LB
Number: | 09799700 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PIERHEAD VIEW,PENARTH,CF64 1SN
Number: | 11805747 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10599599 |
Status: | ACTIVE |
Category: | Private Limited Company |