ASKEY & SUTCLIFFE ASSOCIATES (PROPERTIES) LIMITED
Company Documents
Date | Description |
---|---|
30/07/2430 July 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
02/05/242 May 2024 | Application to strike the company off the register |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-25 with no updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-10-31 |
14/12/2214 December 2022 | Registered office address changed from Stone House 55 Stone Road Business Park Stone Road Stoke-on-Trent Staffordshire ST4 6SR England to 56 High Street Biddulph Stoke-on-Trent Staffordshire ST8 6AR on 2022-12-14 |
21/11/2221 November 2022 | Confirmation statement made on 2022-09-25 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/09/2228 September 2022 | Registered office address changed from 56 High Street Biddulph Stoke on Trent Staffs ST8 6AR to Stone House 55 Stone Road Business Park Stone Road Stoke-on-Trent Staffordshire ST4 6SR on 2022-09-28 |
01/11/211 November 2021 | Confirmation statement made on 2021-09-25 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
18/02/2018 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/06/1913 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
02/08/182 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/04/1625 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
10/12/1510 December 2015 | PREVEXT FROM 30/04/2015 TO 31/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/05/1515 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
03/07/143 July 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
23/05/1323 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
16/05/1216 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
15/06/1115 June 2011 | 16/04/11 STATEMENT OF CAPITAL GBP 100002 |
15/06/1115 June 2011 | 16/04/11 STATEMENT OF CAPITAL GBP 400000 |
02/06/112 June 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
01/06/111 June 2011 | ALTER ARTICLES 16/04/2011 |
01/02/111 February 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10 |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
12/05/1012 May 2010 | SAIL ADDRESS CREATED |
12/05/1012 May 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
07/09/097 September 2009 | REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 11 LIDGATE WALK WESTBURY PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 4LT |
12/06/0912 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/04/0920 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASKEY & SUTCLIFFE ASSOCIATES (PROPERTIES) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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