ASPECTSHARE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-15 with updates

View Document

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

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-02-15 with updates

View Document

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

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

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

View Accounts

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARIAH LEE

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

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

View Accounts

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

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

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

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

View Accounts

07/11/157 November 2015 DIRECTOR APPOINTED MISS MARIAH MOUJGON LEE

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRADLEY

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/03/158 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRADLEY

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR RINGLEY SHADOW DIRECTORS

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 349 ROYAL COLLEGE STREET CAMDEN TOWN LONDON NW1 9QS

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE FAULKNER FAULKNER / 16/02/2015

View Document

16/02/1516 February 2015 SECRETARY APPOINTED MR JUAN ANTONIO PEREZ TEJEDOR

View Document

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

View Accounts

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED JUAN ANTONIO PEREZ TEJEDOR

View Document

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROLAND HOSKINS

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED THOMAS JONATHAN JAMES BRADLEY

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED THOMAS JONATHAN JAMES BRADLEY

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR BEVERLY WILLIAMS

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR BEVERLY WILLIAMS

View Document

01/03/131 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/03/1213 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O BEVERLEY WILLIAMS GROUND FLOOR FLAT 22 ELSHAM ROAD LONDON W14 8HB

View Document

29/02/1229 February 2012 CORPORATE SECRETARY APPOINTED RINGLEY LIMITED

View Document

29/02/1229 February 2012 CORPORATE DIRECTOR APPOINTED RINGLEY SHADOW DIRECTORS

View Document

02/03/112 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM PATIO FLAT 22 ELSHAM ROAD LONDON W14 8HB

View Document

19/02/1119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NADEEM ZIKRA / 18/02/2011

View Document

19/02/1119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE FAULKNER FAULKNER / 18/02/2011

View Document

19/02/1119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND GARETH VAUGHAN HOSKINS / 18/02/2011

View Document

19/02/1119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY WILLIAMS / 18/02/2011

View Document

01/12/101 December 2010 DIRECTOR APPOINTED NADEEM ZIKRA

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GONSALVES

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM SULLIVAN LAWFORD UNIT 745 AMPRESS LANE LYMINGTON HAMPSHIRE SO41 8LW

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY AARON LAWFORD

View Document

24/09/1024 September 2010 SECRETARY APPOINTED AARON LAWFORD

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM PATIO FLAT 22 ELSHAM ROAD LONDON W14 8HB

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY CAROL FAULKNER

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED BEVERLY WILLIAMS

View Document

18/03/1018 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANNIE BRADFORD

View Document

14/04/0914 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROL FAULKNER / 28/02/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MICHELLE GONSALVES

View Document

10/04/0810 April 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 16/03/08; CHANGE OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 EXEMPTION FROM APPOINTING AUDITORS 16/01/00

View Document

16/04/9916 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 16/03/98; CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 16/03/97; CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 EXEMPTION FROM APPOINTING AUDITORS 17/10/95

View Document

09/02/969 February 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/03/9516 March 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