AIRSPRUNG GROUP PLC

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

17/10/2317 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Satisfaction of charge 3 in full

View Document

27/03/2327 March 2023 Cessation of Antonio Lisanti as a person with significant control on 2023-03-27

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Change of details for Mr Antonio Lisanti as a person with significant control on 2022-02-15

View Document

14/12/2114 December 2021 Notification of Portnard Limited as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Cessation of Andrew Stewart Perloff as a person with significant control on 2021-12-14

View Document

25/11/2125 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART PERLOFF / 14/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEFFREY PETERS / 14/05/2018

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW STEWART PERLOFF / 14/03/2018

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR STUART LYONS

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

29/03/1629 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MS TEAN ELIZABETH DALLAWAY / 29/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TEAN ELIZABETH DALLAWAY / 29/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO LISANTI / 29/03/2016

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/12/1415 December 2014 SECOND FILING WITH MUD 30/06/14 FOR FORM AR01

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 SECOND FILING WITH MUD 30/06/13 FOR FORM AR01

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/07/1315 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR SIMON JEFFREY PETERS

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR ANDREW STEWART PERLOFF

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YATES

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN NEWMAN

View Document

21/09/1121 September 2011 SECTION 693 (4) OF THE 2006 ACT 15/09/2011

View Document

21/09/1121 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 30/06/11 BULK LIST

View Document

11/03/1111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/10/106 October 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 30/06/10 BULK LIST

View Document

28/06/1028 June 2010 COMPANY NAME CHANGED AIRSPRUNG FURNITURE GROUP PLC CERTIFICATE ISSUED ON 28/06/10

View Document

04/12/094 December 2009 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

22/09/0922 September 2009 NC DEC ALREADY ADJUSTED 09/09/09

View Document

22/09/0922 September 2009 GBP NC 6000000/3000000 09/09/2009

View Document

22/09/0922 September 2009 GBP NC 3000000/6000000 09/09/2009

View Document

22/09/0922 September 2009 NC INC ALREADY ADJUSTED 09/09/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 30/06/09; BULK LIST AVAILABLE SEPARATELY

View Document

22/01/0922 January 2009 GBP SR 140000@1

View Document

09/12/089 December 2008 GBP SR 514599@1

View Document

30/10/0830 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

07/10/087 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

01/04/081 April 2008 INTERIM ACCOUNTS MADE UP TO 30/09/07

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/0717 August 2007 RETURN MADE UP TO 30/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

30/12/0630 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/0617 August 2006 RETURN MADE UP TO 30/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/0515 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 30/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/041 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 30/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/0410 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 30/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 AUDITOR'S RESIGNATION

View Document

20/09/0220 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 30/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 30/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/0126 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 30/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/07/00

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 £ IC 5388869/3043468 27/07/99 £ SR 2345401@1=2345401

View Document

29/07/9929 July 1999 RETURN MADE UP TO 30/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9928 July 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/07/99

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 AUDITOR'S RESIGNATION

View Document

28/09/9828 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

08/09/988 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/987 August 1998 RETURN MADE UP TO 30/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/09/9711 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 RETURN MADE UP TO 30/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 30/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/9614 June 1996 TRAN OF ORD SHARES 29/04/96

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9525 August 1995 ADOPT MEM AND ARTS 07/07/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 30/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

19/09/9419 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 30/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/9323 September 1993 NC INC ALREADY ADJUSTED 21/07/93

View Document

23/09/9323 September 1993 £ NC 4500000/6000000 21/07/93

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 RETURN MADE UP TO 30/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/9326 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/07/9326 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/91

View Document

27/07/9127 July 1991 NC INC ALREADY ADJUSTED 18/07/91

View Document

23/07/9123 July 1991 LISTING OF PARTICULARS

View Document

18/07/9118 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9013 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 09/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/9014 August 1990 ALTER MEM AND ARTS 26/07/90

View Document

13/08/9013 August 1990 COMPANY NAME CHANGED AIRSPRUNG GROUP PLC CERTIFICATE ISSUED ON 14/08/90

View Document

19/01/9019 January 1990 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 RETURN MADE UP TO 02/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/8916 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED

View Document

06/07/896 July 1989 WD 04/07/89 AD 19/06/89--------- PREMIUM £ SI [email protected]=1733

View Document

07/06/897 June 1989 DIRECTOR RESIGNED

View Document

05/02/895 February 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 WD 21/12/88 AD 16/08/88--------- £ SI 3000000@1=3000000

View Document

03/01/893 January 1989 £ NC 1000000/4000000

View Document

03/01/893 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/08/88

View Document

16/12/8816 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/8822 November 1988 NC INC ALREADY ADJUSTED 20/07/88

View Document

22/11/8822 November 1988 £ NC 800000/1000000

View Document

22/11/8822 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/07/88

View Document

07/09/887 September 1988 RETURN MADE UP TO 03/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/887 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

16/08/8816 August 1988 WD 07/07/88 AD 20/06/88--------- PREMIUM £ SI [email protected]=1564

View Document

29/03/8829 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

20/08/8720 August 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 220787

View Document

06/08/876 August 1987 RETURN OF ALLOTMENTS

View Document

19/05/8719 May 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/11/864 November 1986 DIRECTOR RESIGNED

View Document

24/09/8624 September 1986 NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

07/08/867 August 1986 RETURN OF ALLOTMENTS

View Document

01/08/861 August 1986 NEW DIRECTOR APPOINTED

View Document

12/10/8312 October 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/7623 September 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/09/76

View Document

17/09/7617 September 1976 CERTIFICATE OF INCORPORATION

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