Advanced company searchLink opens in new window

AAA APARTMENTS LTD

Company number 11752105

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)
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
05 Jul 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
06 Oct 2022 AA Micro company accounts made up to 31 January 2022
08 Jul 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 31 January 2021
24 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
24 Jun 2021 PSC01 Notification of Yisroel Schreiber as a person with significant control on 23 June 2021
24 Jun 2021 TM01 Termination of appointment of Avi Moher as a director on 23 June 2021
24 Jun 2021 AD01 Registered office address changed from 15 Wilton Avenue Prestwich Manchester M25 0HD England to The Stables 2a Catherine Road Manchester M8 4HA on 24 June 2021
24 Jun 2021 TM01 Termination of appointment of Chaim Alexander Lemberger as a director on 23 June 2021
24 Jun 2021 PSC07 Cessation of Chaim Alexander Lemberger as a person with significant control on 23 June 2021
10 Jun 2021 AP01 Appointment of Mr Yisroel Schreiber as a director on 9 June 2021
13 Jan 2021 AA Micro company accounts made up to 31 January 2020
04 Sep 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
04 Sep 2020 AD01 Registered office address changed from 71 Taylorson Street Salford Lancashire M5 3HA United Kingdom to 15 Wilton Avenue Prestwich Manchester M25 0HD on 4 September 2020
29 May 2019 PSC07 Cessation of Avi Moher as a person with significant control on 29 May 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
29 May 2019 TM01 Termination of appointment of Jurn Gijbels as a director on 23 May 2019
29 May 2019 PSC01 Notification of Avi Moher as a person with significant control on 23 May 2019
29 May 2019 PSC01 Notification of Chaim Alexander Lemberger as a person with significant control on 23 May 2019
29 May 2019 AP01 Appointment of Mr Avi Moher as a director on 23 May 2019
29 May 2019 PSC07 Cessation of Jurn Gijbels Ltd as a person with significant control on 23 May 2019
29 May 2019 TM02 Termination of appointment of Jurn Gijbels as a secretary on 23 May 2019
29 May 2019 AP01 Appointment of Mr Chaim Alexander Lemberger as a director on 23 May 2019
29 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-28