A & A PROPERTY MANAGEMENT SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-19 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-02-28 update statutory_documents PREVSHO FROM 30/05/2022 TO 29/05/2022
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-25 => 2023-02-28
2022-05-23 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES
2022-03-07 update account_ref_day 31 => 30
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-25
2022-02-25 update statutory_documents PREVSHO FROM 31/05/2021 TO 30/05/2021
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES
2021-05-18 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-11 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AUDRA DUFFT / 10/05/2018
2018-03-07 update num_mort_charges 0 => 2
2018-03-07 update num_mort_outstanding 0 => 2
2018-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090276010001
2018-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090276010002
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-18 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-19 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-07-07 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-06-07 update statutory_documents 07/05/16 FULL LIST
2016-02-15 update statutory_documents SECOND FILING WITH MUD 07/05/15 FOR FORM AR01
2016-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date null => 2015-05-31
2016-01-07 update accounts_next_due_date 2016-02-07 => 2017-02-28
2015-12-09 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE UNITED KINGDOM PO12 1LY
2015-06-07 insert address TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY
2015-06-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-05-07
2015-06-07 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-05-19 update statutory_documents 07/05/15 FULL LIST
2014-06-19 update statutory_documents DIRECTOR APPOINTED AUDRA DUFFY
2014-06-19 update statutory_documents SECRETARY APPOINTED ANDREW DUFFY
2014-06-19 update statutory_documents 07/05/14 STATEMENT OF CAPITAL GBP 100
2014-05-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN