AKENSIDE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

20/12/2420 December 2024 Director's details changed for Jason Marshall on 2024-12-20

View Document

11/12/2411 December 2024 Director's details changed for Jason Kenneth Marshall on 2024-10-24

View Document

06/09/246 September 2024 Appointment of Jason Kenneth Marshall as a director on 2024-08-29

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-12-31

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Micro company accounts made up to 2020-12-31

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRITTON / 01/01/2015

View Document

09/06/149 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1319 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR ASHLEY CUTTS

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

12/06/1212 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUDSON / 07/06/2010

View Document

10/09/0910 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY DEBRA JENNINGS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY IAN CLOUGH

View Document

09/06/089 June 2008 SECRETARY APPOINTED MRS DEBRA JENNINGS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR JASON MAW

View Document

09/06/089 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 01/01/01

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1XX

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0119 January 2001 CONVE 03/08/00

View Document

17/01/0117 January 2001 COMPANY NAME CHANGED EVER 1346 LIMITED CERTIFICATE ISSUED ON 17/01/01

View Document

08/06/008 June 2000 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