ASP PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Satisfaction of charge 112967600003 in full

View Document

28/07/2328 July 2023 Satisfaction of charge 112967600002 in full

View Document

28/07/2328 July 2023 Satisfaction of charge 112967600001 in full

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

08/06/238 June 2023 Registration of charge 112967600005, created on 2023-06-02

View Document

07/06/237 June 2023 Registration of charge 112967600004, created on 2023-06-05

View Document

12/05/2312 May 2023 Change of details for Pkw Properties Llp as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Registered office address changed from Ash House Ash Lane Ollerton Knutsford WA16 8RQ England to 2 Hilliards Court Chester Business Park Chester CH4 9QP on 2023-05-12

View Document

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

View Accounts

04/01/234 January 2023 Registration of charge 112967600003, created on 2022-12-20

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Statement of capital on 2022-10-18

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022

View Document

17/10/2217 October 2022 Registration of charge 112967600002, created on 2022-10-06

View Document

07/10/227 October 2022 Registration of charge 112967600001, created on 2022-10-06

View Document

29/09/2229 September 2022 Termination of appointment of Julie Ann Andrew as a director on 2022-09-27

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

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

View Accounts

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

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

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PKW PROPERTIES LLP

View Document

18/09/1918 September 2019 CESSATION OF ANDREW SIMON PRITCHARD AS A PSC

View Document

18/09/1918 September 2019 06/06/18 STATEMENT OF CAPITAL GBP 5516251

View Document

19/07/1919 July 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 DIRECTOR APPOINTED MRS JULIE ANN ANDREW

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM C/O HILL DICKINSON LLP NO. 1 ST PAUL'S SQUARE LIVERPOOL L3 9SJ UNITED KINGDOM

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON PRITCHARD / 08/11/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA PATRICIA SIMONE KOCH-PRITCHARD / 08/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW SIMON PRITCHARD / 08/11/2018

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED CLAUDIA PATRICIA SIMONE KOCH-PRITCHARD

View Document

06/04/186 April 2018 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