AJLM PROPERTIES LTD - History of Changes


DateDescription
2023-08-07 update account_category DORMANT => MICRO ENTITY
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2022-09-07 delete address 55 HIGH STREET KELLYS KITCHEN CHRISTCHURCH ENGLAND BH23 1AS
2022-09-07 insert address 25 OLD MILTON ROAD NEW MILTON ENGLAND BH25 6DQ
2022-09-07 update num_mort_charges 0 => 1
2022-09-07 update num_mort_outstanding 0 => 1
2022-09-07 update registered_address
2022-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2022 FROM 55 HIGH STREET KELLYS KITCHEN CHRISTCHURCH BH23 1AS ENGLAND
2022-08-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 122653180001
2022-07-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21
2022-04-07 insert sic_code 41100 - Development of building projects
2022-03-22 update statutory_documents DIRECTOR APPOINTED MRS LAUREN NORMA MEINECK
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN NORMA MEINECK
2022-02-07 delete address 9 WATSON HOUSE 398-400 HOLDENHURST ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH8 8BN
2022-02-07 insert address 55 HIGH STREET KELLYS KITCHEN CHRISTCHURCH ENGLAND BH23 1AS
2022-02-07 insert company_previous_name BA CAPITAL LTD
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-02-07 update name BA CAPITAL LTD => AJLM PROPERTIES LTD
2022-02-07 update registered_address
2022-01-28 update statutory_documents COMPANY NAME CHANGED BA CAPITAL LTD CERTIFICATE ISSUED ON 28/01/22
2022-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2022 FROM 9 WATSON HOUSE 398-400 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8BN UNITED KINGDOM
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-07 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2022-01-04 update statutory_documents FIRST GAZETTE
2021-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date null => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-07-16 => 2022-07-31
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-12 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-11 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRADLEY BOURN
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-09-24 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-14 update statutory_documents FIRST GAZETTE
2021-01-19 update statutory_documents CESSATION OF BRADLEY BOURN AS A PSC
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2019-10-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION