ASPECTNEW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-02-21

View Document

24/10/2424 October 2024 Appointment of Mr Daniel Seiriol Morgan as a director on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Mr Benedict William Chester as a director on 2024-10-21

View Document

21/10/2421 October 2024 Appointment of Miss Moira Anne Killen as a director on 2024-10-21

View Document

20/10/2420 October 2024 Termination of appointment of Moira Killen as a director on 2024-10-20

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

21/02/2421 February 2024 Annual accounts for year ending 21 Feb 2024

View Accounts

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MISS RUTH POVEY

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MISS ALICE HUMPHRIES

View Document

13/03/1813 March 2018 SAIL ADDRESS CHANGED FROM: OLD BEARAH PILLATON SALTASH CORNWALL PL12 6QX UNITED KINGDOM

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

05/03/175 March 2017 REGISTERED OFFICE CHANGED ON 05/03/2017 FROM OLD BEARAH PILLATON SALTASH CORNWALL PL12 6QS

View Document

05/03/175 March 2017 APPOINTMENT TERMINATED, DIRECTOR EDMUND ROWE

View Document

05/03/175 March 2017 APPOINTMENT TERMINATED, DIRECTOR EDMUND ROWE

View Document

05/03/175 March 2017 DIRECTOR APPOINTED MS LYNNE FEATONBY

View Document

05/03/175 March 2017 SECRETARY APPOINTED MS LYNNE FEATONBY

View Document

05/03/175 March 2017 APPOINTMENT TERMINATED, SECRETARY EDMUND ROWE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/02/165 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/02/1515 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

24/11/1224 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/02/127 February 2012 SAIL ADDRESS CHANGED FROM: OLD BEARAH OLD BEARAH PILLATON SALTASH CORNWALL PL12 6QX UNITED KINGDOM

View Document

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/02/1116 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

10/03/1010 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ANTHONY ROWE / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA KILLEN / 09/03/2010

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

29/09/0429 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

05/09/025 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

18/12/0018 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/003 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

30/04/9630 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9630 April 1996 RETURN MADE UP TO 09/02/96; CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: LAWRENCE TUCKETTS BUSH HOUSE 72 PRINCE STREET BRISTOL BS99 7JZ

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/04/9412 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 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