AIGA HOMES LIMITED

1-4 South Lodge Offices 100 Wellingborough Road 1-4 South Lodge Offices 100 Wellingborough Road, Northampton, NN6 0QR, Northamptonshire, England
StatusACTIVE
Company No.10417370
CategoryPrivate Limited Company
Incorporated10 Oct 2016
Age7 years, 7 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 09 Feb 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 05 Dec 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Incorporation company

Date: 10 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASD ASSOCIATES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10797342
Status:ACTIVE
Category:Private Limited Company

KENNEDY'S TURF LTD

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

SIXTYFOUR CONSULTING LTD

6 PIERHEAD VIEW,PENARTH,CF64 1SN

Number:11805747
Status:ACTIVE
Category:Private Limited Company

STERNDALE UK LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10599599
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