AIRESTEAD PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

10/02/2410 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/02/2410 February 2024 Total exemption full accounts made up to 2021-03-31

View Document

10/02/2410 February 2024 Total exemption full accounts made up to 2022-03-31

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Registered office address changed from Suite V5 N M Business Suites Abacus House Station Yard Needham Market Suffolk IP6 8AS England to Bury Lodge Bury Road Stowmarket IP14 1JA on 2023-03-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

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

View Accounts

30/01/2130 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

12/12/2012 December 2020 PSC'S CHANGE OF PARTICULARS / MS CLAIRE MARGARET BARTLEY / 12/12/2020

View Document

12/12/2012 December 2020 REGISTERED OFFICE CHANGED ON 12/12/2020 FROM 31 HIGH STREET NEEDHAM MARKET IPSWICH SUFFOLK IP6 8AL ENGLAND

View Document

12/12/2012 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HALSTEAD VALDEMHER OTTLEY / 12/12/2020

View Document

12/12/2012 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW MOORE / 12/12/2020

View Document

12/12/2012 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MARGARET BARTLEY / 12/12/2020

View Document

12/12/2012 December 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP ANDREW MOORE / 12/12/2020

View Document

12/12/2012 December 2020 PSC'S CHANGE OF PARTICULARS / MR HALSTEAD VALDEMHER OTTLEY / 12/12/2020

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096173890003

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096173890004

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096173890001

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096173890002

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANDREW MOORE

View Document

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALSTEAD VALDEMHER OTTLEY

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MARGARET BARTLEY

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096173890001

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 23 AVONDALE ROAD IPSWICH SUFFOLK IP3 9JT UNITED KINGDOM

View Document

08/08/168 August 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/08/168 August 2016 08/08/16 STATEMENT OF CAPITAL GBP 3

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/09/157 September 2015 DIRECTOR APPOINTED MR PHILIP ANDREW MOORE

View Document

01/06/151 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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