About

Registered Number: 03375824
Date of Incorporation: 23/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: The Office 11 Davenhill Park, Aintree, Liverpool, Merseyside, L10 8LY,

 

Aintree Projects Ltd was established in 1997, it's status at Companies House is "Active". There are 4 directors listed as Riley, Christopher Graham, Riley, Elaine Marie Teresa, Hennigan, James, Hennigan, Teresa for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Christopher Graham 23 May 1997 - 1
RILEY, Elaine Marie Teresa 22 February 2018 - 1
Secretary Name Appointed Resigned Total Appointments
HENNIGAN, James 20 April 1999 19 June 2012 1
HENNIGAN, Teresa 23 May 1997 20 April 1999 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 31 May 2018
PSC01 - N/A 31 May 2018
PSC07 - N/A 31 May 2018
PSC01 - N/A 30 May 2018
PSC01 - N/A 23 March 2018
AP01 - Appointment of director 28 February 2018
AD01 - Change of registered office address 28 February 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 27 June 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 19 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
AA - Annual Accounts 18 January 2012
AD01 - Change of registered office address 11 August 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 25 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
AA - Annual Accounts 25 March 2009
363s - Annual Return 18 June 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 27 July 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 21 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
363s - Annual Return 16 June 1998
287 - Change in situation or address of Registered Office 16 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
287 - Change in situation or address of Registered Office 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
NEWINC - New incorporation documents 23 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.