ASPECT PROPERTY MANAGEMENT HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

06/02/256 February 2025 Termination of appointment of James Roger Pickering as a director on 2025-02-04

View Document

04/02/254 February 2025 Termination of appointment of Christopher James Remers as a director on 2025-02-03

View Document

10/12/2410 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

05/11/245 November 2024 Satisfaction of charge 099547660001 in full

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

23/07/2423 July 2024 Resolutions

View Document

22/07/2422 July 2024 Registration of charge 099547660001, created on 2024-07-19

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

08/07/248 July 2024 Cessation of Christopher James Remers as a person with significant control on 2024-06-29

View Document

08/07/248 July 2024 Cessation of James Roger Pickering as a person with significant control on 2024-06-29

View Document

08/07/248 July 2024 Appointment of Mr Joaquin Fillola Caraballo as a director on 2024-06-29

View Document

08/07/248 July 2024 Appointment of Mr James Robert Peace as a director on 2024-06-29

View Document

08/07/248 July 2024 Notification of Encore Estate Management Limited as a person with significant control on 2024-06-29

View Document

08/07/248 July 2024 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom to 2 Hills Road Cambridge CB2 1JP on 2024-07-08

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

24/11/2324 November 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

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

17/11/2117 November 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

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES REMERS / 11/09/2017

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES REMERS / 11/09/2017

View Document

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

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

19/05/1619 May 2016 10/05/16 STATEMENT OF CAPITAL GBP 3

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED JAMES ROGER PICKERING

View Document

25/01/1625 January 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

15/01/1615 January 2016 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