30 AUBERT PARK MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Change of details for Ms Helena Mary Cook as a person with significant control on 2025-09-04 |
02/09/252 September 2025 New | Director's details changed for Ms Lucy Hannah Shawdon on 2025-09-02 |
02/09/252 September 2025 New | Change of details for Ms Lucy Hannah Shawdon as a person with significant control on 2025-09-02 |
27/08/2527 August 2025 New | Appointment of Fortis Block Management Ltd as a secretary on 2025-08-14 |
27/08/2527 August 2025 New | Registered office address changed from 27 Glasslyn Road London N8 8RJ England to Second Floor West, 47-50 Margaret Street London W1W 8SB on 2025-08-27 |
25/06/2525 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
07/03/257 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/06/2325 June 2023 | Confirmation statement made on 2023-06-20 with updates |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/02/2221 February 2022 | Director's details changed for Mr Jonathan Butler Lewin on 2022-02-21 |
21/02/2221 February 2022 | Change of details for Mr Jonathan Butler Lewin as a person with significant control on 2022-02-21 |
08/01/228 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Change of details for Mr Jonathan Butler Lewin as a person with significant control on 2020-08-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/01/2020 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BUTLER LEWIN / 25/06/2019 |
26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN BUTLER LEWIN / 25/06/2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BUTLER LEWIN / 01/06/2019 |
21/06/1921 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN BUTLER LEWIN / 01/06/2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
25/02/1825 February 2018 | REGISTERED OFFICE CHANGED ON 25/02/2018 FROM WILMINGTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AU |
25/02/1825 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BUTLER LEWIN |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENA MARY COOK |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/05/1625 May 2016 | DIRECTOR APPOINTED MS HELENA MARY COOK |
10/05/1610 May 2016 | APPOINTMENT TERMINATED, DIRECTOR LAURIE FRANSMAN |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/07/1217 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
22/03/1222 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
15/07/1115 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURIE FRANSMAN / 20/06/2010 |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BUTLER LEWIN / 20/06/2010 |
16/07/1016 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
30/03/1030 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
06/07/096 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
04/07/094 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / HELENA FRANSMAN / 03/07/2009 |
25/02/0925 February 2009 | 30/06/08 TOTAL EXEMPTION FULL |
11/07/0811 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
10/07/0710 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
17/07/0617 July 2006 | RETURN MADE UP TO 20/06/06; NO CHANGE OF MEMBERS |
13/03/0613 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
10/07/0510 July 2005 | RETURN MADE UP TO 20/06/05; NO CHANGE OF MEMBERS |
29/04/0529 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
11/07/0311 July 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
09/03/039 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
22/07/0222 July 2002 | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
12/06/0212 June 2002 | NEW DIRECTOR APPOINTED |
01/05/021 May 2002 | DIRECTOR RESIGNED |
12/03/0212 March 2002 | SECRETARY RESIGNED |
12/03/0212 March 2002 | NEW SECRETARY APPOINTED |
22/08/0122 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/08/0122 August 2001 | NEW DIRECTOR APPOINTED |
22/08/0122 August 2001 | SECRETARY RESIGNED |
22/08/0122 August 2001 | DIRECTOR RESIGNED |
22/08/0122 August 2001 | REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
20/06/0120 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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