ASHTON PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/10/2419 October 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/09/2317 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / EUROPE AND ASIAN LTD / 20/01/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/09/189 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

10/02/1810 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROPE AND ASIAN LTD

View Document

10/02/1810 February 2018 CESSATION OF DOUGLAS WARE AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/07/1715 July 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WARE

View Document

15/07/1715 July 2017 DIRECTOR APPOINTED MS YAEL GONEN

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR THE PERRYS MANAGEMENT COMPANY LTD

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD SPURWAY

View Document

08/01/168 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE PERRYS MANAGEMENT COMPANY LTD / 12/12/2009

View Document

05/02/105 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR DOUGLAS WARE

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: UNIT 5 LISLE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5SH

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: PANNELLS WHITELEAF PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0LX

View Document

17/01/0517 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

28/09/0428 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: UNIT 1 LISLE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5SH

View Document

10/01/0310 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: THE BEND HOUSE ELLESBOROUGH ROAD WENDOVER BUCKINGHAMSHIRE HP22 6ES

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/12/982 December 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 28/02/98

View Document

24/08/9824 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

17/07/9717 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9717 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 S386 DISP APP AUDS 04/06/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

07/06/967 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/967 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/964 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/964 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/956 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: 11 TABOR GROVE WIMBLEDON LONDON SW19 4EB

View Document

22/02/9522 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information