About

Registered Number: 04771569
Date of Incorporation: 20/05/2003 (21 years ago)
Company Status: Active
Registered Address: 25 High Street, Wooler, Northumberland, NE71 6BU

 

Michael Aitchison Properties Ltd was registered on 20 May 2003 with its registered office in Wooler, Northumberland, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed as Aitchison, Andrew George Donald, Aitchison, Fiona, Aitchison, Fiona, Aitchison, Mary Brown, Aitchison, Michael George Douglas for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITCHISON, Andrew George Donald 01 February 2006 - 1
AITCHISON, Fiona 01 February 2006 - 1
AITCHISON, Fiona 20 May 2003 24 November 2003 1
AITCHISON, Mary Brown 24 November 2003 25 September 2008 1
AITCHISON, Michael George Douglas 20 May 2003 25 September 2008 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 08 August 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 05 February 2019
CS01 - N/A 21 December 2017
AA - Annual Accounts 05 September 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 19 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 21 February 2012
AD01 - Change of registered office address 21 February 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 10 December 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 04 July 2007
287 - Change in situation or address of Registered Office 04 October 2006
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
AA - Annual Accounts 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 29 June 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
287 - Change in situation or address of Registered Office 22 September 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
MEM/ARTS - N/A 02 June 2003
CERTNM - Change of name certificate 27 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.