ASHINGTON AUTODROME 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
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Registration of charge 078698640011, created on 2024-06-27

View Document

01/07/241 July 2024 Registration of charge 078698640009, created on 2024-06-27

View Document

01/07/241 July 2024 Registration of charge 078698640010, created on 2024-06-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/09/2230 September 2022 Satisfaction of charge 078698640003 in full

View Document

30/09/2230 September 2022 Satisfaction of charge 1 in full

View Document

30/09/2230 September 2022 Satisfaction of charge 2 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078698640004

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078698640005

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

10/08/1810 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078698640003

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1415 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE TAIT / 30/11/2014

View Document

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

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HENRY DAVIDSON / 31/03/2013

View Document

05/12/135 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE TAIT / 01/09/2012

View Document

27/12/1227 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

10/07/1210 July 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/125 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/112 December 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