About

Registered Number: 05339344
Date of Incorporation: 21/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: West Mead, Manor Rd, Thornton Hough, Wirral, CH63 1JA

 

Having been setup in 2005, Aristocracy Developments Ltd has its registered office in Thornton Hough, Wirral, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 29 March 2019
AD01 - Change of registered office address 07 March 2019
CH01 - Change of particulars for director 29 January 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 21 February 2018
CS01 - N/A 22 January 2018
CH03 - Change of particulars for secretary 27 April 2017
CH01 - Change of particulars for director 26 April 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 22 January 2016
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 13 March 2013
AP01 - Appointment of director 12 March 2013
CH03 - Change of particulars for secretary 12 March 2013
CH01 - Change of particulars for director 12 March 2013
AA01 - Change of accounting reference date 26 June 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 08 June 2012
CH03 - Change of particulars for secretary 08 June 2012
CH01 - Change of particulars for director 08 June 2012
CH03 - Change of particulars for secretary 08 June 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
AA - Annual Accounts 04 April 2011
CH03 - Change of particulars for secretary 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 10 May 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 31 March 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
AR01 - Annual Return 03 February 2010
TM02 - Termination of appointment of secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
287 - Change in situation or address of Registered Office 08 December 2008
AA - Annual Accounts 17 November 2008
AA - Annual Accounts 01 September 2008
225 - Change of Accounting Reference Date 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
CERTNM - Change of name certificate 20 March 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 03 November 2007
395 - Particulars of a mortgage or charge 15 September 2007
363a - Annual Return 13 February 2007
287 - Change in situation or address of Registered Office 24 January 2007
363s - Annual Return 28 February 2006
287 - Change in situation or address of Registered Office 29 June 2005
225 - Change of Accounting Reference Date 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 April 2010 Outstanding

N/A

Legal mortgage 26 April 2010 Outstanding

N/A

Legal mortgage 26 April 2010 Outstanding

N/A

Legal mortgage 08 February 2010 Outstanding

N/A

Legal mortgage 08 February 2010 Outstanding

N/A

Legal mortgage 08 February 2010 Outstanding

N/A

Legal charge 13 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.