ADVANCESTAKE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Jenny Oglesby as a director on 2025-03-31

View Document

10/06/2510 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Notification of Bradley Gary Nicholas Moon as a person with significant control on 2025-03-31

View Document

04/04/254 April 2025 Appointment of Mr Bradley Gary Nicholas Moon as a director on 2025-03-31

View Document

04/04/254 April 2025 Cessation of Jenny Oglesby as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Registered office address changed from 6B High Street High Street Haverhill CB9 8AA England to The Gothic Building the Gothic Building Chauntry Mills Haverhill CB9 8AZ on 2024-03-18

View Document

18/03/2418 March 2024 Secretary's details changed for Mrs Tracy Jean Faulkner on 2024-03-01

View Document

18/03/2418 March 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

08/12/238 December 2023 Appointment of Mrs Tracy Jean Faulkner as a secretary on 2023-12-08

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/08/216 August 2021 Micro company accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/12/1914 December 2019 REGISTERED OFFICE CHANGED ON 14/12/2019 FROM 30 HIGHFIELD AVENUE DOVERCOURT HARWICH ESSEX CO12 4DP

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

09/05/189 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

25/06/1625 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/05/1629 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

05/09/145 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/06/1415 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

23/08/1223 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

11/07/1111 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

26/07/1026 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY OGLESBY / 20/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

10/06/0910 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0823 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 12 LIONEL HURST CLOSE GREAT CORNARD SUDBURY SUFFOLK CO10 0YY

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / STUART LAY / 14/12/2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 RETURN MADE UP TO 02/03/04; NO CHANGE OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 02/03/03; CHANGE OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: ENSORS C/O MR D RINALDI WEAVERS HAMLET ROAD HAVERHILL SUFFOLK

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 SECRETARY RESIGNED

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 RETURN MADE UP TO 02/03/96; CHANGE OF MEMBERS

View Document

03/04/963 April 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/04/963 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96 FROM: ENSORS MR D RINALDI WEAVERS HAMLET ROAD HAVERHILL SUFFOLK

View Document

06/10/956 October 1995 AUDITOR'S RESIGNATION

View Document

06/03/956 March 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/01/953 January 1995 AUDITOR'S RESIGNATION

View Document

03/01/953 January 1995 AUDITOR'S RESIGNATION

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: 17,CHURCH STREET, SAFFRON WALDEN, ESSEX. CB10 1JW

View Document

28/03/9428 March 1994 RETURN MADE UP TO 02/03/94; CHANGE OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/03/9319 March 1993 RETURN MADE UP TO 02/03/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 02/03/92; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9125 June 1991 RETURN MADE UP TO 02/03/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/09/896 September 1989 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 REGISTERED OFFICE CHANGED ON 06/09/89 FROM: THE GUILD HOUSE, WATER LANE, BISHOP'S STORTFORD, HERTS. CM23 2LA

View Document

05/02/895 February 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 REGISTERED OFFICE CHANGED ON 11/12/87 FROM: 18,HILL STREET, SAFFRON WALDEN, ESSEX. CB10 1JD

View Document

25/11/8725 November 1987 ADOPT MEM AND ARTS 220987

View Document

23/11/8723 November 1987 NC DEC ALREADY ADJUSTED

View Document

23/11/8723 November 1987 £ NC 100/11 22/09/87

View Document

23/11/8723 November 1987 VARYING SHARE RIGHTS AND NAMES 22/09/87

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8721 August 1987 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