AYNSLEY COMMERCIAL LIMITED

10828515
10 UPPER NORMACOT ROAD STOKE-ON-TRENT ENGLAND ST3 4QE

Documents

Documents
Date Category Description Pages
27 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2024 mortgage Registration of a charge 12 Buy now
21 Aug 2024 mortgage Registration of a charge 10 Buy now
08 Aug 2024 mortgage Registration of a charge 10 Buy now
08 Aug 2024 mortgage Registration of a charge 12 Buy now
21 Mar 2024 accounts Annual Accounts 2 Buy now
29 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 2 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Oct 2022 change-of-name Certificate Change Of Name Company 3 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 2 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 2 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2020 officers Appointment of director (Mr Javid Iqbal) 2 Buy now
28 Jul 2020 officers Termination of appointment of director (Ian Kenneth Price) 1 Buy now
28 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2020 resolution Resolution 3 Buy now
24 Jun 2020 resolution Resolution 3 Buy now
31 Mar 2020 accounts Annual Accounts 2 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2018 accounts Annual Accounts 2 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 officers Appointment of director (Mr Ian Kenneth Price) 2 Buy now
17 May 2018 officers Termination of appointment of director (Suliaman Javid) 1 Buy now
17 May 2018 officers Termination of appointment of director (Javid Iqbal) 1 Buy now
17 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Aug 2017 officers Appointment of director (Mr Javid Iqbal) 2 Buy now
21 Jun 2017 incorporation Incorporation Company 10 Buy now