ASPECTPLACE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR SAROJINI CHOULS

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2018

View Document

19/03/1819 March 2018 NOTIFICATION OF PSC STATEMENT ON 16/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK JACQUELIN

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 SAIL ADDRESS CHANGED FROM: BARRY HOUSE 20-22 WORPLE ROAD LONDON SW19 4DH ENGLAND

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRI JACQUELIN / 02/10/2012

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK HENRI JACQUELIN / 02/10/2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR GUY SEBASTIAN GEORGE KEMBALL-WILLIAMS

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR JULIANA KEMBALL-WILLIAMS

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1017 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 SAIL ADDRESS CREATED

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM FLAT B 50 REDCLIFFE GARDENS LONDON SW10 9HB

View Document

19/08/1019 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAROJINI CHOULS / 19/12/2009

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIANA KEMBALL-WILLIAMS / 19/12/2009

View Document

15/10/0915 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM FLAT A 50 REDCLIFFE GARDENS LONDON SW10 9HB

View Document

03/02/093 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK JACQUELIN / 01/01/2008

View Document

01/12/071 December 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/01/963 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/01/963 January 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 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