Download leads from Nexok and grow your business. Find out more

AA Property Sales Limited

Documents

Total Documents96
Total Pages312

Filing History

17 July 2020Confirmation statement made on 8 July 2020 with no updates
27 April 2020Total exemption full accounts made up to 31 July 2019
16 July 2019Confirmation statement made on 8 July 2019 with no updates
24 April 2019Total exemption full accounts made up to 31 July 2018
21 July 2018Confirmation statement made on 8 July 2018 with no updates
17 April 2018Total exemption full accounts made up to 31 July 2017
19 July 2017Confirmation statement made on 8 July 2017 with no updates
19 July 2017Confirmation statement made on 8 July 2017 with no updates
1 March 2017Total exemption small company accounts made up to 31 July 2016
1 March 2017Total exemption small company accounts made up to 31 July 2016
20 October 2016Secretary's details changed for Ms Andrea Elizabet Freeman on 15 October 2016
20 October 2016Director's details changed for Mr Avi Freeman on 15 October 2016
20 October 2016Registered office address changed from 6 Robinson Close Bishop's Stortford Hertfordshire CM23 3PR to 14 Thornbera Road Bishop's Stortford CM23 3NL on 20 October 2016
20 October 2016Director's details changed for Mr Avi Freeman on 15 October 2016
20 October 2016Registered office address changed from 6 Robinson Close Bishop's Stortford Hertfordshire CM23 3PR to 14 Thornbera Road Bishop's Stortford CM23 3NL on 20 October 2016
20 October 2016Director's details changed for Ms Andrea Elizabet Freeman on 15 October 2016
20 October 2016Secretary's details changed for Ms Andrea Elizabet Freeman on 15 October 2016
20 October 2016Director's details changed for Ms Andrea Elizabet Freeman on 15 October 2016
11 July 2016Confirmation statement made on 8 July 2016 with updates
11 July 2016Confirmation statement made on 8 July 2016 with updates
18 April 2016Total exemption small company accounts made up to 31 July 2015
18 April 2016Total exemption small company accounts made up to 31 July 2015
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
16 July 2015Registered office address changed from C/O Andrea Freeman 4 Zambesi Road Bishop's Stortford Hertfordshire CM23 3JR to 6 Robinson Close Bishop's Stortford Hertfordshire CM23 3PR on 16 July 2015
16 July 2015Secretary's details changed for Ms Andrea Elizabet Freeman on 1 July 2015
16 July 2015Secretary's details changed for Ms Andrea Elizabet Freeman on 1 July 2015
16 July 2015Secretary's details changed for Ms Andrea Elizabet Freeman on 1 July 2015
16 July 2015Registered office address changed from C/O Andrea Freeman 4 Zambesi Road Bishop's Stortford Hertfordshire CM23 3JR to 6 Robinson Close Bishop's Stortford Hertfordshire CM23 3PR on 16 July 2015
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
23 April 2015Total exemption small company accounts made up to 31 July 2014
23 April 2015Total exemption small company accounts made up to 31 July 2014
24 July 2014Secretary's details changed for Ms Andrea Elizabet Freeman on 6 January 2014
24 July 2014Secretary's details changed for Ms Andrea Elizabet Freeman on 6 January 2014
24 July 2014Secretary's details changed for Ms Andrea Elizabet Freeman on 6 January 2014
23 July 2014Secretary's details changed for Ms Andrea Elisabeth Freeman on 20 February 2014
23 July 2014Director's details changed for Ms Andrea Elisabeth Freeman on 6 January 2014
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
23 July 2014Director's details changed for Ms Andrea Elisabeth Freeman on 6 January 2014
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
23 July 2014Director's details changed for Ms Andrea Elisabeth Freeman on 6 January 2014
23 July 2014Secretary's details changed for Ms Andrea Elisabeth Freeman on 20 February 2014
24 March 2014Total exemption small company accounts made up to 31 July 2013
24 March 2014Total exemption small company accounts made up to 31 July 2013
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
12 April 2013Total exemption small company accounts made up to 31 July 2012
12 April 2013Total exemption small company accounts made up to 31 July 2012
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
30 July 2012Secretary's details changed for Ms Andrea Elisabeth Freeman on 4 May 2012
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
30 July 2012Secretary's details changed for Ms Andrea Elisabeth Freeman on 4 May 2012
30 July 2012Secretary's details changed for Ms Andrea Elisabeth Freeman on 4 May 2012
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
4 May 2012Registered office address changed from 25 Heywood Avenue London NW9 5LN on 4 May 2012
4 May 2012Registered office address changed from 25 Heywood Avenue London NW9 5LN on 4 May 2012
4 May 2012Registered office address changed from 25 Heywood Avenue London NW9 5LN on 4 May 2012
1 May 2012Total exemption small company accounts made up to 31 July 2011
1 May 2012Total exemption small company accounts made up to 31 July 2011
17 October 2011Director's details changed for Ms Andrea Elisabeth Freeman on 12 September 2011
17 October 2011Director's details changed for Ms Andrea Elisabeth Freeman on 12 September 2011
17 October 2011Director's details changed for Mr Avi Freeman on 12 September 2011
17 October 2011Director's details changed for Mr Avi Freeman on 12 September 2011
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
11 July 2011Director's details changed for Ms Andrea Erzsebet Csallo on 16 June 2011
11 July 2011Director's details changed for Ms Andrea Erzsebet Csallo on 16 June 2011
11 July 2011Director's details changed for Mr Avi Israel on 16 June 2011
11 July 2011Director's details changed for Mr Avi Israel on 16 June 2011
11 July 2011Secretary's details changed for Ms Andrea Erzsebet Csallo on 16 June 2011
11 July 2011Secretary's details changed for Ms Andrea Erzsebet Csallo on 16 June 2011
22 February 2011Total exemption small company accounts made up to 31 July 2010
22 February 2011Total exemption small company accounts made up to 31 July 2010
1 September 2010Annual return made up to 8 July 2010 with a full list of shareholders
1 September 2010Annual return made up to 8 July 2010 with a full list of shareholders
1 September 2010Annual return made up to 8 July 2010 with a full list of shareholders
31 August 2010Director's details changed for Andrea Erzsebet Csallo on 8 July 2010
31 August 2010Secretary's details changed for Andrea Erzsebet Csallo on 8 July 2010
31 August 2010Director's details changed for Andrea Erzsebet Csallo on 8 July 2010
31 August 2010Director's details changed for Andrea Erzsebet Csallo on 8 July 2010
31 August 2010Secretary's details changed for Andrea Erzsebet Csallo on 8 July 2010
31 August 2010Director's details changed for Avi Israel on 8 July 2010
31 August 2010Director's details changed for Avi Israel on 8 July 2010
31 August 2010Secretary's details changed for Andrea Erzsebet Csallo on 8 July 2010
31 August 2010Director's details changed for Avi Israel on 8 July 2010
30 November 2009Director's details changed for Andrea Erzsebet Csallo on 22 November 2009
30 November 2009Director's details changed for Avi Israel on 22 November 2009
30 November 2009Director's details changed for Andrea Erzsebet Csallo on 22 November 2009
30 November 2009Director's details changed for Avi Israel on 22 November 2009
18 November 2009Registered office address changed from 8 Nigel Court Seymour Road London N3 2NF on 18 November 2009
18 November 2009Registered office address changed from 8 Nigel Court Seymour Road London N3 2NF on 18 November 2009
8 July 2009Incorporation
8 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing