ART OF PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewRegistered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS United Kingdom to Third Floor, Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-28

View Document

29/07/2529 July 2025 NewChange of details for Mr Kevan David Walsh as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Kevan David Walsh on 2025-07-29

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2023-12-29

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

06/12/226 December 2022 Registered office address changed from Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS to Athenia House 10-14 Andover Road Winchester SO23 7BS on 2022-12-06

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN DAVID WALSH / 01/05/2020

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR KEVAN DAVID WALSH / 01/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN DAVID WALSH / 24/04/2018

View Document

29/07/1829 July 2018 PSC'S CHANGE OF PARTICULARS / MR KEVAN DAVID WALSH / 27/07/2018

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVAN DAVID WALSH

View Document

27/07/1727 July 2017 CESSATION OF RACHEL ANN WALSH AS A PSC

View Document

03/03/173 March 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY RACHEL WALSH

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL WALSH

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 3 BENHAM ROAD BENHAM CAMPUS, SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON HAMPSHIRE SO16 7QJ

View Document

02/11/162 November 2016 COMPANY NAME CHANGED ZENERGI ASSOCIATES LTD CERTIFICATE ISSUED ON 02/11/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 76 HIGH STREET LYNDHURST SOUTHAMPTON HAMPSHIRE SO43 7BJ

View Document

10/08/1510 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/08/1428 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/08/137 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANN WALSH / 01/07/2012

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ANN WALSH / 01/07/2012

View Document

07/08/127 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM THE OLD BARN CHURCH LANE LYNDHURST HAMPSHIRE SO43 7EW UNITED KINGDOM

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN DAVID WALSH / 01/07/2012

View Document

29/07/1129 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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