About

Registered Number: 02169676
Date of Incorporation: 28/09/1987 (37 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Aylesbury Business Centre, Chamberlain Road, Aylesbury, Buckinghamshire, HP19 8DY,

 

The Aylesbury Business Centre Management Company Ltd was founded on 28 September 1987, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALFOUADI, Jafar Abbas 26 March 2019 17 October 2019 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 02 March 2020
AA01 - Change of accounting reference date 30 December 2019
TM02 - Termination of appointment of secretary 18 October 2019
CS01 - N/A 02 August 2019
PSC01 - N/A 02 August 2019
DISS40 - Notice of striking-off action discontinued 27 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AD01 - Change of registered office address 27 March 2019
AP03 - Appointment of secretary 26 March 2019
AP01 - Appointment of director 26 March 2019
PSC07 - N/A 26 March 2019
PSC07 - N/A 26 March 2019
TM01 - Termination of appointment of director 23 March 2019
TM02 - Termination of appointment of secretary 23 March 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 07 April 2018
AD01 - Change of registered office address 29 January 2018
CS01 - N/A 13 May 2017
AA - Annual Accounts 01 April 2017
AD01 - Change of registered office address 17 May 2016
AD01 - Change of registered office address 17 May 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 09 April 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 21 May 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 08 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 14 May 2004
363s - Annual Return 27 June 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 05 July 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 28 June 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
RESOLUTIONS - N/A 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
287 - Change in situation or address of Registered Office 07 December 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 04 June 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 02 June 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 19 March 1997
288 - N/A 03 July 1996
288 - N/A 03 July 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 19 January 1996
RESOLUTIONS - N/A 07 July 1995
RESOLUTIONS - N/A 07 July 1995
363s - Annual Return 15 May 1995
288 - N/A 15 May 1995
AA - Annual Accounts 05 December 1994
363s - Annual Return 20 May 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 20 May 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 21 July 1992
AA - Annual Accounts 13 November 1991
AA - Annual Accounts 13 November 1991
RESOLUTIONS - N/A 28 October 1991
287 - Change in situation or address of Registered Office 28 October 1991
DISS40 - Notice of striking-off action discontinued 12 September 1991
288 - N/A 12 September 1991
363a - Annual Return 12 September 1991
363a - Annual Return 12 September 1991
GAZ1 - First notification of strike-off action in London Gazette 11 June 1991
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
288 - N/A 03 November 1988
288 - N/A 19 May 1988
RESOLUTIONS - N/A 15 February 1988
PUC 5 - N/A 15 February 1988
288 - N/A 13 November 1987
287 - Change in situation or address of Registered Office 13 November 1987
RESOLUTIONS - N/A 12 November 1987
CERTNM - Change of name certificate 04 November 1987
NEWINC - New incorporation documents 28 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.