ASTWOOD GRANGE RESIDENTS' ASSOCIATION LIMITED



Company Documents

DateDescription
19/01/2419 January 2024 Micro company accounts made up to 2023-05-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

12/12/2312 December 2023 Appointment of Mr Nigel Watson as a director on 2023-04-01

View Document

12/12/2312 December 2023 Termination of appointment of James Hayden as a director on 2023-11-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
09/02/239 February 2023 Micro company accounts made up to 2022-05-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-06 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-08-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
14/04/2014 April 2020 DIRECTOR APPOINTED MR JAMES HAYDEN

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
30/05/1830 May 2018 DIRECTOR APPOINTED MR ROBERT PARKES

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY HANNAM

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
10/08/1510 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
08/08/148 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM HOLLOWFIELDS FARM HOLLOWFIELDS ROAD HANBURY REDDITCH B96 6RH

View Document



06/08/136 August 2013 Registered office address changed from , Hollowfields Farm, Hollowfields Road Hanbury, Redditch, B96 6RH on 2013-08-06

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR TERRY HANNAM

View Document

06/08/136 August 2013 DIRECTOR APPOINTED DR JOHN ANTHONY WOOLSTON

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN HANDS

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE HANDS

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY VIVIENNE HANDS

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
23/04/1323 April 2013 ORDER OF COURT - RESTORATION

View Document

23/04/1323 April 2013 27/05/07 FULL LIST AMEND

View Document

23/04/1323 April 2013 Annual return made up to 27 May 2010 with full list of shareholders

View Document

23/04/1323 April 2013 Annual return made up to 27 May 2009 with full list of shareholders

View Document

23/04/1323 April 2013 Annual return made up to 27 May 2008 with full list of shareholders

View Document

23/04/1323 April 2013 Annual return made up to 27 May 2012 with full list of shareholders

View Document

23/04/1323 April 2013 Annual return made up to 27 May 2011 with full list of shareholders

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR INSTANT COMPANIES LIMITED

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/05/1031 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

31/05/0931 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

17/03/0917 March 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/12/082 December 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/0821 October 2008 APPLICATION FOR STRIKING-OFF

View Document

31/05/0831 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

27/06/0727 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/06/066 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company