AHERN PROPERTY MANAGEMENT LIMITED

124 Birch Avenue 124 Birch Avenue, Oldham, OL1 2QU, England
StatusACTIVE
Company No.11494505
CategoryPrivate Limited Company
Incorporated01 Aug 2018
Age5 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

AHERN PROPERTY MANAGEMENT LIMITED is an active private limited company with number 11494505. It was incorporated 5 years, 9 months, 13 days ago, on 01 August 2018. The company address is 124 Birch Avenue 124 Birch Avenue, Oldham, OL1 2QU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2023

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-01

Psc name: Elizabeth Ahern

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2023

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-01

Psc name: Ryan Ahern

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114945050001

Charge creation date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-10

Officer name: Simon Gerard Power

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Gerard Power

Appointment date: 2022-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jun 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jul 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

New address: 124 Birch Avenue Chadderton Oldham OL1 2QU

Old address: 35 Firs Avenue London N11 3NE England

Change date: 2018-08-15

Documents

View document PDF

Incorporation company

Date: 01 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODGIT ENGINEERING LIMITED

VIRGINIA HOUSE 56 WARWICK ROAD,SOLIHULL,B92 7HX

Number:09366775
Status:ACTIVE
Category:Private Limited Company

CENTRAL AA307 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09499962
Status:LIQUIDATION
Category:Private Limited Company

COVESIDE LIMITED

ALCHEMI GROUP LABS HOUSE,LONDON,WC1A 2TH

Number:04574148
Status:ACTIVE
Category:Private Limited Company
Number:09526382
Status:ACTIVE
Category:Private Limited Company

OLM BRICKWORK LIMITED

15 YEW ROAD,SOUTHAMPTON,SO18 6AW

Number:11785926
Status:ACTIVE
Category:Private Limited Company

STUART HARRISON WINDOWS LIMITED

8 SHOBNALL ROAD,BURTON-ON-TRENT,DE14 2BA

Number:04707784
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