ASQUITH PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
13/09/2313 September 2023 | Appointment of Mr Jamie Thomason as a director on 2023-09-13 |
13/09/2313 September 2023 | Termination of appointment of Paul Harding as a director on 2023-09-13 |
13/09/2313 September 2023 | Notification of Jamie Thomason as a person with significant control on 2023-09-13 |
13/09/2313 September 2023 | Cessation of Paul Charles Thomas Harding as a person with significant control on 2023-09-13 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with updates |
13/09/2313 September 2023 | Registered office address changed from 255 Green Lanes London N13 4XE England to Izabella House Regent Place Birmingham B1 3NJ on 2023-09-13 |
21/08/2321 August 2023 | Termination of appointment of Christine Mary Harding as a secretary on 2023-08-21 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-02 with no updates |
07/06/237 June 2023 | Previous accounting period shortened from 2022-09-29 to 2022-06-30 |
07/06/237 June 2023 | Micro company accounts made up to 2022-06-30 |
29/03/2329 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-09-29 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 102142860001 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
03/06/203 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDING / 19/09/2019 |
03/06/203 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDING / 19/09/2019 |
16/04/2016 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/10/183 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | COMPANY NAME CHANGED HARDING PROPERTY CONSULTANTS LTD CERTIFICATE ISSUED ON 19/06/18 |
18/06/1818 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDING / 17/06/2018 |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 2 CHALK STREAM RISE BUCKINGHAMSHIRE AMERSHAM HP6 6FS UNITED KINGDOM |
18/06/1818 June 2018 | SECRETARY APPOINTED MRS CHRISTINE MARY HARDING |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
16/02/1816 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
03/06/163 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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