ASPBURY PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

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

View Accounts

01/08/241 August 2024 Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF to 12a Oxford Street Nottingham Nottinghamshire NG1 5BG on 2024-08-01

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-11-15 with updates

View Document

15/11/2215 November 2022 Appointment of Mrs Denise Carol Knipe as a secretary on 2022-09-01

View Document

12/09/2212 September 2022 Resolutions

View Document

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

View Accounts

04/01/224 January 2022 Appointment of Mrs Denise Carol Knipe as a director on 2022-01-01

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

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

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DOWNES / 08/05/2017

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DOWNES / 08/05/2017

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DOWNES / 08/05/2017

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY MARY DOWNES

View Document

04/04/174 April 2017 SECRETARY APPOINTED MR MICHAEL JOHN DOWNES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 COMPANY NAME CHANGED ANTONY ASPBURY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 28/09/15

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/0924 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 15/11/08; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 35 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU

View Document

24/11/0524 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

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