ASCENTIA LETTINGS AND PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-22 with no updates |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-07-31 |
09/08/249 August 2024 | Satisfaction of charge 1 in full |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-07-31 |
15/01/2415 January 2024 | Registered office address changed from 78 Bartholomew Street Newbury Berks RG14 7AB to Office 5, 39 Festival House Oxford Street Newbury RG14 1JG on 2024-01-15 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
22/07/2322 July 2023 | Confirmation statement made on 2023-07-22 with no updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-22 with no updates |
14/01/2114 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
08/04/208 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
19/02/1919 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
13/02/1813 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
28/07/1528 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
04/08/144 August 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/07/1324 July 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
24/07/1224 July 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
23/03/1223 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
23/07/1123 July 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
26/07/1026 July 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
26/07/1026 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY MUNRO BROWNE / 25/06/2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MARY BROWNE / 02/06/2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MUNRO BROWNE / 25/05/2010 |
06/07/106 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY MUNRO BROWNE / 25/06/2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MUNRO BROWNE / 25/06/2010 |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | 31/07/08 TOTAL EXEMPTION FULL |
20/04/0920 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BROWNE / 12/03/2009 |
16/09/0816 September 2008 | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BROWNE / 21/09/2007 |
04/03/084 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BROWNE / 12/10/2007 |
04/03/084 March 2008 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 43 CHEAP SREET NEWBURY BERKS RG14 5BX |
23/07/0723 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASCENTIA LETTINGS AND PROPERTY MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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