ASPECTDEAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Termination of appointment of Jacqueline Mary Privett as a director on 2024-07-16

View Document

17/03/2517 March 2025 Termination of appointment of Derrick Willoughby Thomas as a director on 2024-05-29

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

11/06/2411 June 2024 Appointment of Mrs Christine Joyce Davin as a director on 2024-06-05

View Document

11/06/2411 June 2024 Appointment of Mr Grahame William Robinson as a director on 2024-06-02

View Document

11/06/2411 June 2024 Appointment of Ms Linda Clayton as a director on 2024-06-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAGG

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 17/03/16 NO MEMBER LIST

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/03/1517 March 2015 17/03/15 NO MEMBER LIST

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID OCKENDON

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH BAKER

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/03/1417 March 2014 17/03/14 NO MEMBER LIST

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BROWN

View Document

30/07/1330 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/03/1327 March 2013 17/03/13 NO MEMBER LIST

View Document

26/07/1226 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 17/03/12 NO MEMBER LIST

View Document

16/06/1116 June 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 17/03/11 NO MEMBER LIST

View Document

07/01/117 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK WILLOUGHBY THOMAS / 01/03/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY PRIVETT / 01/03/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUDMAN DURNFORD / 01/03/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOSEPH RUSSELL TAGG / 01/03/2010

View Document

21/09/1021 September 2010 17/03/10 NO MEMBER LIST

View Document

21/09/1021 September 2010 CORPORATE SECRETARY APPOINTED BNS SERVICES LIMITED

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BAKER / 01/03/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EILEEN BROWN / 01/03/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES OCKENDON / 01/03/2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN DURNFORD

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY TAGG

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 2 WITHY CLOSE NAILSEA BRISTOL WEST COUNTRY BS48 1JW

View Document

10/09/0910 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 1 WITHY CLOSE THE WILLOWS NAILSEA BRISTOL AVON BS48 1JW

View Document

21/08/0921 August 2009 SECRETARY APPOINTED JOHN RUDMAN DURNFORD

View Document

12/08/0912 August 2009 RES02

View Document

11/08/0911 August 2009 ANNUAL RETURN MADE UP TO 17/03/09

View Document

11/08/0911 August 2009 ANNUAL RETURN MADE UP TO 17/03/08

View Document

11/08/0911 August 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 30/04/07 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 ORDER OF COURT - RESTORATION

View Document

09/09/089 September 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/0828 May 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/0818 April 2008 APPLICATION FOR STRIKING-OFF

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 17/03/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 ANNUAL RETURN MADE UP TO 17/03/06

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 ANNUAL RETURN MADE UP TO 17/03/05

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/03/0410 March 2004 ANNUAL RETURN MADE UP TO 17/03/04

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 ANNUAL RETURN MADE UP TO 17/03/03

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 ANNUAL RETURN MADE UP TO 17/03/02

View Document

28/01/0228 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 ANNUAL RETURN MADE UP TO 17/03/01

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/03/0024 March 2000 ANNUAL RETURN MADE UP TO 17/03/00

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 ANNUAL RETURN MADE UP TO 17/03/99

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 21 SOMERSET SQUARE NAILSEA BRISTOL NORTH SOMERSET BS19 2EX

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/05/981 May 1998 ANNUAL RETURN MADE UP TO 05/02/98

View Document

07/07/977 July 1997 ANNUAL RETURN MADE UP TO 23/04/97

View Document

03/08/963 August 1996 REGISTERED OFFICE CHANGED ON 03/08/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/08/963 August 1996 NEW DIRECTOR APPOINTED

View Document

03/08/963 August 1996 DIRECTOR RESIGNED

View Document

03/08/963 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/963 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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