ASCARI PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 11/04/2511 April 2025 | Registered office address changed from The Grange Abbey Lane Delamere Northwich CW8 2HW England to 43 Castle Chambers Castle Street Liverpool L2 9TL on 2025-04-11 |
| 01/02/251 February 2025 | Confirmation statement made on 2025-01-18 with no updates |
| 31/01/2531 January 2025 | Notification of David Charles Meyrick as a person with significant control on 2025-01-24 |
| 31/01/2531 January 2025 | Termination of appointment of Peter Meyrick as a director on 2025-01-30 |
| 31/01/2531 January 2025 | Termination of appointment of Patricia Ann Meyrick as a director on 2025-01-30 |
| 31/01/2531 January 2025 | Notification of Andrew James Meyrick as a person with significant control on 2025-01-24 |
| 23/01/2523 January 2025 | Cessation of Rockbourne Management Limited as a person with significant control on 2025-01-22 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/10/2424 October 2024 | Total exemption full accounts made up to 2023-10-31 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
| 08/01/248 January 2024 | Director's details changed for Mr Andrew James Meyrick on 2023-01-01 |
| 12/12/2312 December 2023 | Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to The Grange Abbey Lane Delamere Northwich CW8 2HW on 2023-12-12 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/10/2324 October 2023 | Total exemption full accounts made up to 2022-10-31 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 24/05/2124 May 2021 | 31/10/19 TOTAL EXEMPTION FULL |
| 18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
| 23/12/2023 December 2020 | CURRSHO FROM 28/02/2020 TO 31/10/2019 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
| 02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MEYRICK / 02/03/2020 |
| 02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM C/O DSG, CHARTERED ACCOUNTANTS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM |
| 02/03/202 March 2020 | PSC'S CHANGE OF PARTICULARS / ROCKBOURNE MANAGEMENT LIMITED / 01/02/2020 |
| 26/02/2026 February 2020 | DIRECTOR APPOINTED MR DAVID CHARLES MEYRICK |
| 26/02/2026 February 2020 | DIRECTOR APPOINTED MR ANDREW JAMES MEYRICK |
| 26/02/2026 February 2020 | DIRECTOR APPOINTED MRS PATRICIA ANN MEYRICK |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/02/1915 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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