Sale
Cheshire
M33 7RR
Director Name | Mr Neil Alan John Fyles |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(4 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Cheshire M33 7RR |
Director Name | Mr Mark Craig Simpson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(4 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Cheshire M33 7RR |
Director Name | Mr Christopher James Thorpe |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(4 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Cheshire M33 7RR |
Director Name | Mr Kenneth Michael Wood |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(4 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Cheshire M33 7RR |
Director Name | Mr Edward Paul Allen |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House Sibson Road Sale Cheshire M33 7RR |
Website | aaprojects.co.uk |
---|---|
Telephone | 0845 3032721 |
Telephone region | Unknown |
Registered Address | Jackson House Sibson Road Sale Cheshire M33 7RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
9 March 2022 | Delivered on: 9 March 2022 Persons entitled: Drees & Sommer SE Classification: A registered charge Outstanding |
---|---|
6 April 2018 | Delivered on: 6 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
16 July 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
---|---|
24 March 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
12 August 2019 | Resolutions
|
9 August 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 August 2019 | Change of share class name or designation (2 pages) |
15 July 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
21 August 2018 | Group of companies' accounts made up to 31 March 2018 (23 pages) |
23 April 2018 | Resolutions
|
12 April 2018 | Cessation of Edward Paul Allen as a person with significant control on 6 April 2018 (1 page) |
12 April 2018 | Notification of Aa Projects (2018) Limited as a person with significant control on 6 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Edward Paul Allen as a director on 6 April 2018 (1 page) |
6 April 2018 | Registration of charge 089496780001, created on 6 April 2018 (22 pages) |
5 April 2018 | Appointment of Mr Christopher James Thorpe as a director on 29 March 2018 (2 pages) |
5 April 2018 | Appointment of Mr Neil Alan John Fyles as a director on 29 March 2018 (2 pages) |
5 April 2018 | Appointment of Mr Mark Craig Simpson as a director on 29 March 2018 (2 pages) |
5 April 2018 | Appointment of Mr Kenneth Michael Wood as a director on 29 March 2018 (2 pages) |
29 March 2018 | Notification of Rowena Allen as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Change of details for Mr Edward Paul Allen as a person with significant control on 2 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 20 March 2018 with updates (6 pages) |
29 March 2018 | Cessation of Rowena Mary Allen as a person with significant control on 2 March 2018 (1 page) |
20 March 2018 | Change of share class name or designation (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 July 2017 | Second filing of Confirmation Statement dated 20/03/2017 (6 pages) |
25 July 2017 | Second filing of Confirmation Statement dated 20/03/2017 (6 pages) |
17 July 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
21 April 2017 | Confirmation statement made on 20 March 2017 with updates
|
21 April 2017 | Confirmation statement made on 20 March 2017 with updates
|
16 September 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
16 September 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
13 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
19 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
19 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
27 February 2015 | Director's details changed for Mr Neil Grindrod on 29 January 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Neil Grindrod on 29 January 2015 (2 pages) |
12 December 2014 | Director's details changed for Mr Neil Grindrod on 26 November 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Neil Grindrod on 26 November 2014 (2 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
28 April 2014 | Memorandum and Articles of Association (31 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
28 April 2014 | Memorandum and Articles of Association (31 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
24 April 2014 | Change of name notice (2 pages) |
24 April 2014 | Company name changed aa projects grp LIMITED\certificate issued on 24/04/14
|
24 April 2014 | Company name changed aa projects grp LIMITED\certificate issued on 24/04/14
|
24 April 2014 | Change of name notice (2 pages) |
20 March 2014 | Incorporation
|
20 March 2014 | Incorporation
|