AJELLIS PROPERTIES LTD

11 Castle Hill, Maidenhead, SL6 4AA, Berkshire, England
StatusACTIVE
Company No.09625285
CategoryPrivate Limited Company
Incorporated05 Jun 2015
Age9 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

AJELLIS PROPERTIES LTD is an active private limited company with number 09625285. It was incorporated 9 years, 1 month, 3 days ago, on 05 June 2015. The company address is 11 Castle Hill, Maidenhead, SL6 4AA, Berkshire, England.



Company Fillings

Confirmation statement with updates

Date: 07 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-17

Psc name: Mr Anthony John Ellis

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-17

Officer name: Mr Anthony John Ellis

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-01

Psc name: Mr Anthony John Ellis

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Anthony John Ellis

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096252850005

Charge creation date: 2017-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony John Ellis

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2017

Action Date: 13 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096252850003

Charge creation date: 2017-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2017

Action Date: 13 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096252850004

Charge creation date: 2017-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2016

Action Date: 22 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096252850002

Charge creation date: 2016-04-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2015

Action Date: 09 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096252850001

Charge creation date: 2015-09-09

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-18

Officer name: Mr Anthony John Ellis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-29

Old address: Grey Cottage Hardings Green Cookham Maidenhead Berkshire SL6 9NX England

New address: 11 Castle Hill Maidenhead Berkshire SL6 4AA

Documents

View document PDF

Incorporation company

Date: 05 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAMOND CONTROLS (BUSHEY) LIMITED

262 HIGH ROAD,HARROW,HA3 7BB

Number:11195079
Status:ACTIVE
Category:Private Limited Company

DIRLTON LIMITED

2 MOUNTVIEW COURT,WHETSTONE,N2O 0LD

Number:01888607
Status:LIQUIDATION
Category:Private Limited Company

DUTCH DONER KABAB ORIGINAL LIMITED

155 MANCHESTER ROAD,HUDDERSFIELD,HD1 3LE

Number:11877699
Status:ACTIVE
Category:Private Limited Company

MONEY - CO LIMITED

COOPER HOUSE,SHEPTON MALLET,BA4 5QE

Number:03877053
Status:ACTIVE
Category:Private Limited Company

ROSIEK LTD

15 NEWLAND,LINCOLN,LN1 1XG

Number:10643840
Status:ACTIVE
Category:Private Limited Company

T K COPE MOTO LIMITED

TOWN WALL HOUSE, BALKERNE HILL,ESSEX,CO3 3AD

Number:06035741
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source