AESJM COMMERCIAL (NO.2) DEVELOPMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-04 View Report
Accounts. Accounts type total exemption full. 2023-06-19 View Report
Confirmation statement. Statement with no updates. 2022-08-02 View Report
Accounts. Accounts type total exemption full. 2022-06-21 View Report
Confirmation statement. Statement with no updates. 2021-08-13 View Report
Accounts. Accounts type total exemption full. 2021-07-02 View Report
Officers. Appointment date: 2020-10-22. Officer name: Ctc Directorships Ltd. 2020-12-09 View Report
Officers. Officer name: Gordon Forbes Clements. Termination date: 2020-10-22. 2020-11-27 View Report
Officers. Termination date: 2020-10-22. Officer name: Gareth Miller. 2020-11-25 View Report
Confirmation statement. Statement with no updates. 2020-08-07 View Report
Accounts. Accounts type total exemption full. 2020-07-08 View Report
Confirmation statement. Statement with updates. 2019-08-02 View Report
Accounts. Accounts type total exemption full. 2019-07-08 View Report
Confirmation statement. Statement with updates. 2018-09-09 View Report
Persons with significant control. Psc name: Anthony Richards and Jean Richards. Notification date: 2017-08-02. 2018-07-23 View Report
Accounts. Accounts type total exemption full. 2018-06-19 View Report
Confirmation statement. Statement with updates. 2017-09-07 View Report
Persons with significant control. Withdrawal date: 2017-08-31. 2017-08-31 View Report
Officers. Change date: 2017-08-01. Officer name: Mr Gareth Miller. 2017-08-01 View Report
Accounts. Accounts type total exemption full. 2017-06-08 View Report
Officers. Change date: 2017-02-14. Officer name: Mr Roger Skeldon. 2017-02-15 View Report
Officers. Officer name: Mr Roger Skeldon. Change date: 2017-02-06. 2017-02-14 View Report
Officers. Officer name: Mr Gordon Forbes Clements. Change date: 2017-02-06. 2017-02-09 View Report
Officers. Officer name: Mr Roger Skeldon. Change date: 2015-08-10. 2017-02-08 View Report
Confirmation statement. Statement with updates. 2016-08-25 View Report
Accounts. Accounts type total exemption full. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2015-08-17 View Report
Accounts. Accounts type total exemption full. 2015-06-06 View Report
Officers. Change date: 2014-04-22. Officer name: Capital Trading Companies Secretaries Limited. 2014-09-04 View Report
Annual return. With made up date full list shareholders. 2014-08-15 View Report
Officers. Appointment date: 2014-07-11. Officer name: Mr Roger Skeldon. 2014-07-22 View Report
Officers. Termination date: 2014-07-11. Officer name: David Blake. 2014-07-21 View Report
Accounts. Accounts type total exemption full. 2014-06-25 View Report
Officers. Officer name: Mr Gareth Miller. 2014-05-21 View Report
Officers. Officer name: Oliver Ellingham. 2014-05-21 View Report
Officers. Officer name: Capital Trading Companies Secretaries Limited. Change date: 2014-04-09. 2014-04-10 View Report
Address. Change date: 2014-04-08. Old address: 7 Swallow Street London W1B 4DE. 2014-04-08 View Report
Officers. Officer name: Mr Oliver Bernard Ellingham. 2014-01-31 View Report
Officers. Officer name: John Dodwell. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-08-20 View Report
Accounts. Accounts type total exemption full. 2013-05-17 View Report
Officers. Officer name: Mr Gordon Forbes Clements. 2013-04-16 View Report
Officers. Officer name: David Agnew. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2012-08-28 View Report
Accounts. Accounts type total exemption full. 2012-05-08 View Report
Officers. Change date: 2011-12-05. Officer name: Mr John Christopher Dodwell. 2011-12-06 View Report
Document replacement. Form type: CH04. 2011-11-26 View Report
Officers. Change corporate secretary company. 2011-11-04 View Report
Officers. Officer name: Grant Tewkesbury. 2011-09-30 View Report
Officers. Officer name: Mr David Blake. 2011-09-30 View Report