Advanced company searchLink opens in new window

AARON CUTTER PROPERTY SERVICES LTD

Company number 09695309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
01 Jan 2023 AD01 Registered office address changed from St Laurence House Gridiron Place Upminster RM14 2BE England to P. Mckelvey & Co 19 Lime Avenue Upminster RM14 2HY on 1 January 2023
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 December 2020
23 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
11 Oct 2020 AA Micro company accounts made up to 31 December 2019
08 Oct 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
30 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
19 Jul 2019 CH01 Director's details changed for Mr Aaron Cutter on 16 July 2019
19 Jul 2019 PSC04 Change of details for Mr Aaron Cutter as a person with significant control on 16 July 2019
12 Jul 2019 AD01 Registered office address changed from 169 Moor Lane Cranham Essex RM14 1HQ United Kingdom to St Laurence House Gridiron Place Upminster RM14 2BE on 12 July 2019
05 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
13 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 December 2016
11 Apr 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
16 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
29 Sep 2015 AP01 Appointment of Aaron Cutter as a director on 6 August 2015
21 Jul 2015 TM01 Termination of appointment of Marion Black as a director on 21 July 2015
21 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-21
  • GBP 1