ASPECT PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-10 with updates |
04/02/254 February 2025 | Termination of appointment of Christopher James Remers as a director on 2025-02-03 |
19/12/2419 December 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
12/11/2412 November 2024 | Termination of appointment of David Maguire as a director on 2024-11-12 |
12/11/2412 November 2024 | Termination of appointment of Hugo Alexis Lawrence-Smith as a director on 2024-11-12 |
05/11/245 November 2024 | Satisfaction of charge 053876180001 in full |
24/08/2424 August 2024 | Memorandum and Articles of Association |
23/07/2423 July 2024 | Resolutions |
22/07/2422 July 2024 | Registration of charge 053876180001, created on 2024-07-19 |
08/07/248 July 2024 | Change of details for Aspect Property Management Holdings Ltd as a person with significant control on 2024-07-08 |
08/07/248 July 2024 | Director's details changed for Mr Hugo Alexis Lawrence-Smith on 2024-07-08 |
08/07/248 July 2024 | Appointment of Mr Joaquin Fillola Caraballo as a director on 2024-06-29 |
08/07/248 July 2024 | Appointment of Mr James Robert Peace as a director on 2024-06-29 |
08/07/248 July 2024 | Registered office address changed from Preston Park House, South Road Brighton E Sussex BN1 6SB to 2 Hills Road Cambridge CB2 1JP on 2024-07-08 |
08/07/248 July 2024 | Director's details changed for Mr David Maguire on 2024-07-08 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-10 with updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-10 with updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
25/04/2225 April 2022 | Consolidation of shares on 2022-03-21 |
25/04/2225 April 2022 | Resolutions |
25/04/2225 April 2022 | Resolutions |
25/04/2225 April 2022 | Resolutions |
25/04/2225 April 2022 | Memorandum and Articles of Association |
25/04/2225 April 2022 | Resolutions |
25/04/2225 April 2022 | Sub-division of shares on 2022-03-21 |
25/04/2225 April 2022 | Resolutions |
22/04/2222 April 2022 | Change of share class name or designation |
22/04/2222 April 2022 | Statement of capital following an allotment of shares on 2022-03-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPECT PROPERTY MANAGEMENT HOLDINGS LTD |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES REMERS / 11/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1424 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | SUB-DIVISION 10/04/13 |
10/05/1310 May 2013 | SUB DIVIDE 2 ORD £1 SHARES INTO 200 ORD SHARES OF 1P EACH 10/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER PICKERING / 01/01/2013 |
14/03/1314 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/03/1215 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER PICKERING / 01/03/2011 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REMERS |
16/03/1016 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
19/12/0919 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0829 January 2008 | ARTICLES OF ASSOCIATION |
29/01/0829 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/06/0718 June 2007 | DIRECTOR RESIGNED |
25/03/0725 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | NEW SECRETARY APPOINTED |
08/01/078 January 2007 | SECRETARY RESIGNED |
18/12/0618 December 2006 | NEW DIRECTOR APPOINTED |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | NEW DIRECTOR APPOINTED |
29/11/0529 November 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/03/0510 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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