ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Termination of appointment of Catherine Rose Eleanor Dimmock Smith as a director on 2025-03-10

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

14/02/2414 February 2024 Appointment of Mr Anish Singhvi as a director on 2024-02-02

View Document

14/02/2414 February 2024 Appointment of Mr Martin Geng-Shing Cheung as a director on 2024-02-02

View Document

14/02/2414 February 2024 Director's details changed for Mr Martin Geng-Shing Cheung on 2024-02-02

View Document

03/01/243 January 2024 Termination of appointment of Peter James Derham as a director on 2024-01-03

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

11/10/2211 October 2022 Termination of appointment of Ann Elizabeth Seaborne as a director on 2022-10-10

View Document

07/02/227 February 2022 Appointment of Mrs Ann Elizabeth Seaborne as a director on 2022-02-07

View Document

02/12/212 December 2021 Termination of appointment of Andrew David Pomfret as a director on 2021-11-25

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 DIRECTOR APPOINTED PETER JAMES DERHAM

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ROSE ELEANOR DIMMOCK SMITH / 09/09/2019

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MS CATHERINE ROSE ELEANOR DIMMOCK SMITH

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA DIMMOCK

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGINA MAUDE

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MICHELLE MORGAN / 09/08/2018

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED SUSAN MICHELLE MORGAN

View Document

03/08/153 August 2015 03/08/15 NO MEMBER LIST

View Document

09/06/159 June 2015 CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM CONCIERGE OFFICE APARTMENT 2 1 BLACKTHORN AVENUE LONDON N7 8BD UNITED KINGDOM

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY ALISTAIR SMITH

View Document

30/12/1430 December 2014 ALTER ARTICLES 17/12/2014

View Document

30/12/1430 December 2014 ARTICLES OF ASSOCIATION

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MISS GEORGINA LEE MAUDE

View Document

23/12/1423 December 2014 SECRETARY APPOINTED MR ALISTAIR HUGH SMITH

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ADAMS

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED DR SANDRA ANN DIMMOCK

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM UNITED HOUSE GOLDSEL ROAD SWANLEY BR8 8EX

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR ROBERT DOUGLAS MCWILLIAM

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR ANDREW JOHN MAIR

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR ANDREW DAVID POMFRET

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR ALISTAIR HUGH SMITH

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN DUGGAN

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONLEY

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED JEFFREY WILLIAM ADAMS

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 03/08/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/08/136 August 2013 03/08/13 NO MEMBER LIST

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STONLEY / 01/07/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 ARTICLES OF ASSOCIATION

View Document

27/11/1227 November 2012 ALTER ARTICLES 20/11/2012

View Document

03/08/123 August 2012 03/08/12 NO MEMBER LIST

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY DUGGAN / 08/03/2012

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

05/08/115 August 2011 03/08/11 NO MEMBER LIST

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/08/104 August 2010 03/08/10 NO MEMBER LIST

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR NICHOLAS STONLEY

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 03/08/09

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/08/084 August 2008 ANNUAL RETURN MADE UP TO 03/08/08

View Document

31/08/0731 August 2007 S366A DISP HOLDING AGM 03/08/07

View Document

22/08/0722 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08

View Document

03/08/073 August 2007 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