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

AJC Commercial Properties Ltd

Documents

Total Documents57
Total Pages357

Filing History

27 March 2024Confirmation statement made on 11 March 2024 with updates
29 February 2024Unaudited abridged accounts made up to 31 May 2023
29 March 2023Confirmation statement made on 13 March 2023 with updates
28 February 2023Micro company accounts made up to 31 May 2022
23 January 2023Change of details for Mr Adam James Chapman as a person with significant control on 13 March 2019
20 January 2023Cessation of Matthew Elliot Chapman as a person with significant control on 13 March 2019
28 March 2022Confirmation statement made on 13 March 2022 with updates
17 March 2022Change of details for Mr Adam James Chapman as a person with significant control on 11 March 2022
16 March 2022Director's details changed for Mr Adam James Chapman on 11 March 2022
14 March 2022Change of details for Mr Adam James Chapman as a person with significant control on 12 March 2022
28 February 2022Micro company accounts made up to 31 May 2021
23 December 2021Micro company accounts made up to 30 December 2020
18 August 2021Previous accounting period shortened from 29 December 2021 to 31 May 2021
28 May 2021Change of details for Mr Adam Chapman as a person with significant control on 13 March 2021
28 May 2021Confirmation statement made on 13 March 2021 with updates
21 May 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom to Regent House Folds Road Bolton BL1 2RZ on 21 May 2021
22 December 2020Micro company accounts made up to 30 December 2019
27 March 2020Confirmation statement made on 13 March 2020 with no updates
8 November 2019Total exemption full accounts made up to 30 December 2018
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018
14 August 2019Registration of charge 099178000005, created on 13 August 2019
20 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-19
9 April 2019Registration of charge 099178000004, created on 4 April 2019
13 March 2019Confirmation statement made on 13 March 2019 with updates
27 September 2018Total exemption full accounts made up to 30 December 2017
27 June 2018Change of details for Mr Adam Chapman as a person with significant control on 27 June 2018
27 June 2018Company name changed heritage commercial properties LIMITED\certificate issued on 27/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-26
8 June 2018Confirmation statement made on 23 May 2018 with no updates
8 June 2018Termination of appointment of Matthew Elliott Chapman as a director on 8 March 2018
23 May 2018Change of details for Mr Matthew Elliot Chapman as a person with significant control on 6 April 2016
23 May 2018Change of details for Mr Adam Chapman as a person with significant control on 6 April 2016
12 December 2017Total exemption small company accounts made up to 30 December 2016
12 December 2017Total exemption small company accounts made up to 30 December 2016
12 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016
12 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016
4 August 2017Notification of Adam Chapman as a person with significant control on 6 April 2016
4 August 2017Notification of Matthew Elliot Chapman as a person with significant control on 6 April 2016
4 August 2017Confirmation statement made on 23 May 2017 with updates
4 August 2017Confirmation statement made on 23 May 2017 with updates
4 August 2017Notification of Adam Chapman as a person with significant control on 6 April 2016
4 August 2017Notification of Matthew Elliot Chapman as a person with significant control on 6 April 2016
22 June 2017Director's details changed for Mr Adam James Chapman on 21 June 2017
22 June 2017Director's details changed for Mr Matthew Elliott Chapman on 21 June 2017
22 June 2017Director's details changed for Mr Matthew Elliott Chapman on 21 June 2017
22 June 2017Director's details changed for Mr Adam James Chapman on 21 June 2017
18 April 2017Registration of charge 099178000003, created on 18 April 2017
18 April 2017Registration of charge 099178000003, created on 18 April 2017
5 September 2016Appointment of Mr Adam Chapman as a director on 5 September 2016
5 September 2016Appointment of Mr Adam Chapman as a director on 5 September 2016
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
13 May 2016Registration of charge 099178000002, created on 12 May 2016
13 May 2016Registration of charge 099178000002, created on 12 May 2016
29 April 2016Registration of charge 099178000001, created on 27 April 2016
29 April 2016Registration of charge 099178000001, created on 27 April 2016
15 December 2015Incorporation
Statement of capital on 2015-12-15
  • GBP 10
15 December 2015Incorporation
Statement of capital on 2015-12-15
  • GBP 10
Sign up now to grow your client base. Plans & Pricing