ASHCREST PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewSatisfaction of charge 075931000001 in full

View Document

30/05/2530 May 2025 Registration of charge 075931000004, created on 2025-05-30

View Document

02/02/252 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/01/2529 January 2025 Change of details for Mr Philip Klein as a person with significant control on 2025-01-28

View Document

29/01/2529 January 2025 Change of details for Mr Solomon Mozes as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mr Philip Klein on 2025-01-28

View Document

28/01/2528 January 2025 Registered office address changed from Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mr Solomon Mozes on 2025-01-28

View Document

29/12/2429 December 2024 Change of details for Mr Solomon Mozes as a person with significant control on 2024-12-29

View Document

29/12/2429 December 2024 Change of details for Mr Philip Klein as a person with significant control on 2024-12-29

View Document

29/12/2429 December 2024 Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 2024-12-29

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/05/241 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

26/09/2326 September 2023 Change of details for Mr Solomon Mozes as a person with significant control on 2023-09-20

View Document

26/09/2326 September 2023 Change of details for Mr Philip Klein as a person with significant control on 2023-09-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/04/2210 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/02/2120 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 PREVSHO FROM 29/09/2020 TO 31/08/2020

View Document

30/09/2030 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075931000003

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/12/1931 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075931000002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

01/03/181 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/04/167 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/06/1529 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

15/04/1515 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075931000001

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/06/135 June 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/04/1210 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 88 CRAWFORD STREET LONDON W1H 2EJ UNITED KINGDOM

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 88-90 CRAWFORD STREET LONDON W1H 2EJ UNITED KINGDOM

View Document

05/07/115 July 2011 CURRSHO FROM 30/04/2012 TO 30/09/2011

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED KMP ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 10/05/11

View Document

06/04/116 April 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