ASHER 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
06/08/256 August 2025 Total exemption full accounts made up to 2025-04-30

View Document

25/06/2525 June 2025 Registration of charge 107223420021, created on 2025-06-23

View Document

02/05/252 May 2025 Appointment of Ms Lynsey Jane Leeks as a director on 2025-04-22

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/04/2517 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-11 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/09/2230 September 2022 Appointment of Mr Gerard Dooley as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of David Stuart Finch as a director on 2022-09-30

View Document

30/09/2230 September 2022 Cessation of David Stuart Finch as a person with significant control on 2022-09-30

View Document

03/05/223 May 2022 Registration of charge 107223420019, created on 2022-04-26

View Document

03/05/223 May 2022 Registration of charge 107223420020, created on 2022-04-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Change of details for Cephas/ Alpha Holdings Limited as a person with significant control on 2021-04-12

View Document

30/04/2030 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

30/04/2030 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

30/04/2030 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART FINCH / 17/12/2019

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID STUART FINCH / 17/12/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / SUFFOLK CARE AGENCY LTD / 28/04/2018

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID FINCH / 18/04/2019

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107223420013

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107223420012

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107223420009

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107223420008

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107223420011

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107223420010

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107223420007

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYNN SIME

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107223420006

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107223420005

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107223420004

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107223420003

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107223420002

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107223420001

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HEWSON

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MRS JANE SARAH HEWSON

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MRS CAROLYNN RUTH SIME

View Document

12/04/1712 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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