ASCARI PROPERTIES LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

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

View Document

01/02/251 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/01/2531 January 2025 Notification of David Charles Meyrick as a person with significant control on 2025-01-24

View Document

31/01/2531 January 2025 Termination of appointment of Peter Meyrick as a director on 2025-01-30

View Document

31/01/2531 January 2025 Termination of appointment of Patricia Ann Meyrick as a director on 2025-01-30

View Document

31/01/2531 January 2025 Notification of Andrew James Meyrick as a person with significant control on 2025-01-24

View Document

23/01/2523 January 2025 Cessation of Rockbourne Management Limited as a person with significant control on 2025-01-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mr Andrew James Meyrick on 2023-01-01

View Document

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

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/05/2124 May 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

23/12/2023 December 2020 CURRSHO FROM 28/02/2020 TO 31/10/2019

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MEYRICK / 02/03/2020

View Document

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

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / ROCKBOURNE MANAGEMENT LIMITED / 01/02/2020

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR DAVID CHARLES MEYRICK

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR ANDREW JAMES MEYRICK

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MRS PATRICIA ANN MEYRICK

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/02/1915 February 2019 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