AJAY BUSINESS CENTRES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-07 delete company_previous_name ACTIVE SUPPORT SERVICES LIMITED
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-24 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-12 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-07 insert sic_code 68100 - Buying and selling of own real estate
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-07 update num_mort_charges 4 => 8
2018-10-07 update num_mort_outstanding 1 => 5
2018-09-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042592370005
2018-09-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042592370006
2018-09-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042592370007
2018-09-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042592370008
2018-05-07 delete address 2 KINGSWICK DRIVE ASCOT BERKSHIRE SL5 7BQ
2018-05-07 insert address AJBC 8 CROSSWAYS VILLAGE SILWOOD ROAD ASCOT ENGLAND SL5 0PY
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-05-07 update registered_address
2018-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 2 KINGSWICK DRIVE ASCOT BERKSHIRE SL5 7BQ
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-04-05 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-08-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-07-28 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-06-07 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-05-23 update statutory_documents 18/05/16 FULL LIST
2015-07-07 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-07-07 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-06-03 update statutory_documents 18/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-15 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 2 KINGSWICK DRIVE ASCOT BERKSHIRE UNITED KINGDOM SL5 7BQ
2014-07-07 insert address 2 KINGSWICK DRIVE ASCOT BERKSHIRE SL5 7BQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-07-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-06-09 update statutory_documents 18/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-18 => 2013-05-18
2013-06-26 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-22 update statutory_documents 18/05/13 FULL LIST
2013-03-22 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-29 update statutory_documents 18/05/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 18/05/11 FULL LIST
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-02 update statutory_documents 18/05/10 FULL LIST
2010-04-06 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2009 FROM CONTINENTAL HOUSE 497 SUNLEIGH ROAD ALPERTON MIDDLESEX HA0 4LY
2009-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AJAY NEHRA / 15/07/2008
2009-06-15 update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-04 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-02-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-09-03 update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-06-13 update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-10 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-08-16 update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-13 update statutory_documents RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-13 update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-17 update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-22 update statutory_documents S366A DISP HOLDING AGM 29/06/02
2002-07-24 update statutory_documents RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2001-12-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 475 OLDFIELD LANE NORTH GREENFORD MIDDLESEX UB6 0ER
2001-11-27 update statutory_documents COMPANY NAME CHANGED ACTIVE SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 27/11/01
2001-11-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02
2001-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/01 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB
2001-11-23 update statutory_documents NEW SECRETARY APPOINTED
2001-11-23 update statutory_documents DIRECTOR RESIGNED
2001-11-23 update statutory_documents SECRETARY RESIGNED
2001-11-23 update statutory_documents S366A DISP HOLDING AGM 15/10/01
2001-11-23 update statutory_documents S386 DISP APP AUDS 15/10/01
2001-07-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION