31 - 36 AIGBURTH MANSIONS LIMITED

C/O Axe Block Management Thomas House C/O Axe Block Management Thomas House, Victoria, SW1V 1PX, London, England
StatusACTIVE
Company No.10504882
CategoryPrivate Limited Company
Incorporated30 Nov 2016
Age7 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

31 - 36 AIGBURTH MANSIONS LIMITED is an active private limited company with number 10504882. It was incorporated 7 years, 5 months, 3 days ago, on 30 November 2016. The company address is C/O Axe Block Management Thomas House C/O Axe Block Management Thomas House, Victoria, SW1V 1PX, London, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-17

Officer name: Mr Nicholas Lyndon Brown

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Titley

Termination date: 2024-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thurston John Luke Williams

Change date: 2023-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-29

Officer name: Mr Thurston John Luke Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-09

Officer name: Mrs Sadie Williams

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alison Titley

Change date: 2022-08-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Peter Fuller

Appointment date: 2022-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

Old address: Strangford Management 46 New Broad Street London EC2M 7EA England

Change date: 2022-08-09

New address: C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Paul Mitchell

Termination date: 2021-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2020

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-30

Officer name: Tom Henry Henry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Old address: Anthony Gold Solicitors 496 Streatham High Road London SW16 3QB United Kingdom

Change date: 2020-12-09

New address: Strangford Management 46 New Broad Street London EC2M 7EA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Titley

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sadie Williams

Appointment date: 2019-04-01

Documents

View document PDF

Resolution

Date: 18 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2019-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Incorporation company

Date: 30 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A B PRECISION ENGINEERING LIMITED

5 ELMFIELD DRIVE,HUDDERSFIELD,HD8 9BT

Number:04865828
Status:ACTIVE
Category:Private Limited Company

BLAGDON ASSOCIATES LIMITED

21 TATLER CLOSE,CHATHAM,ME5 8XH

Number:06652642
Status:ACTIVE
Category:Private Limited Company

GOOD FOOT PROPERTY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11768802
Status:ACTIVE
Category:Private Limited Company

GURWINDER SINGH CONSTRUCTION LTD

44 CRANBORNE ROAD,BARKING,IG11 7XE

Number:10953760
Status:ACTIVE
Category:Private Limited Company

REMARKABLE DEVELOPMENTS LTD

YODEN HOUSE,PETERLEE,SR8 1AL

Number:11582880
Status:ACTIVE
Category:Private Limited Company

STERLING FABRICATIONS (NORTH WEST) LTD

5 HAWTHORNE DRIVE,MANCHESTER,M28 2DA

Number:11335646
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