AUXILIUM PROPERTY MANAGEMENT LIMITED

46 Walker Street 46 Walker Street, Telford, TF1 1AA, England
StatusACTIVE
Company No.12340356
CategoryPrivate Limited Company
Incorporated29 Nov 2019
Age4 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

AUXILIUM PROPERTY MANAGEMENT LIMITED is an active private limited company with number 12340356. It was incorporated 4 years, 6 months, 18 days ago, on 29 November 2019. The company address is 46 Walker Street 46 Walker Street, Telford, TF1 1AA, England.



Company Fillings

Gazette filings brought up to date

Date: 14 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house service address applied officer

Date: 21 Apr 2024

Category: Address

Type: RP09

Officer name: Miss Kristy Louise Brown

Change date: 2024-04-21

Company number: 12340356

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-08

New address: 46 Walker Street Wellington Delivery Office Telford TF1 1AA

Old address: Stone House , 55 Stone Road Business Park Stoke on Trent ST4 6SR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon James Kerr

Change date: 2022-04-27

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2022

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Trendz Holdings Limited

Change date: 2021-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-14

Officer name: Kristy Louise Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-14

Psc name: Three Piers Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Isabel Engels

Appointment date: 2021-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-29

Psc name: Ibe Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2021

Action Date: 24 Feb 2021

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2021-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-29

Officer name: Mr Simon James Kerr

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kristy Louise Brown

Change date: 2019-11-29

Documents

View document PDF

Resolution

Date: 16 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kristy Louise Brown

Cessation date: 2020-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-05

Psc name: Trendz Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-05

Psc name: Three Piers Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-05

Psc name: Simon James Kerr

Documents

View document PDF

Incorporation company

Date: 29 Nov 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GJG BUILDING SERVICES LIMITED

75 NEWBROOK ROAD,BOLTON,BL5 1RS

Number:06521350
Status:ACTIVE
Category:Private Limited Company

HUNTINGWOOD DEVELOPMENTS LTD

UNIT 12 PARLIAMENT BUSINESS CENTRE,LIVERPOOL,L8 7BA

Number:06559622
Status:ACTIVE
Category:Private Limited Company

KAZBAR SYSTEMS LIMITED

MILLENNIUM STUDIOS BEDFORD TECHNOLOGY PARK,BEDFORD,MK44 2YP

Number:06812290
Status:ACTIVE
Category:Private Limited Company

MAUD JAMES LIMITED

THE OLD SCHOOLHOUSE,BRISTOL,BS8 1DJ

Number:08999758
Status:ACTIVE
Category:Private Limited Company

SID WATSON LIMITED

113 ESTOVER ROAD,MARCH,PE15 8SF

Number:06619480
Status:ACTIVE
Category:Private Limited Company

SONSOFCRAFT LTD

PENNY GAFF HOUSE 89 REDCHURCH STREET,LONDON,E2 7DJ

Number:11822282
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