ASR ESTATES (UK) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from 25 Leeming Road Borehamwood WD6 4EB England to 56 Guildford Street Chertsey KT16 9BE on 2025-05-27

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Resolutions

View Document

19/08/2419 August 2024 Registration of charge 089359340018, created on 2024-08-16

View Document

19/08/2419 August 2024 Registration of charge 089359340019, created on 2024-08-16

View Document

12/07/2412 July 2024 Registration of charge 089359340017, created on 2024-07-12

View Document

12/07/2412 July 2024 Satisfaction of charge 089359340014 in full

View Document

12/07/2412 July 2024 Satisfaction of charge 089359340013 in full

View Document

12/07/2412 July 2024 Registration of charge 089359340016, created on 2024-07-12

View Document

12/07/2412 July 2024 Registration of charge 089359340015, created on 2024-07-12

View Document

10/07/2410 July 2024 Satisfaction of charge 089359340003 in full

View Document

10/07/2410 July 2024 Satisfaction of charge 089359340008 in full

View Document

10/07/2410 July 2024 Satisfaction of charge 089359340009 in full

View Document

10/07/2410 July 2024 Satisfaction of charge 089359340002 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

26/12/2326 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

11/11/2211 November 2022 Registration of charge 089359340014, created on 2022-11-11

View Document

11/11/2211 November 2022 Registration of charge 089359340013, created on 2022-11-11

View Document

24/10/2224 October 2022 Satisfaction of charge 089359340011 in full

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Registration of charge 089359340007, created on 2021-10-20

View Document

09/11/219 November 2021 Satisfaction of charge 089359340001 in full

View Document

18/10/2118 October 2021 Registration of charge 089359340006, created on 2021-10-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 51 CHIPPENHAM ROAD LONDON W9 2AA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089359340004

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089359340003

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089359340002

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089359340001

View Document

12/06/1812 June 2018 DISS40 (DISS40(SOAD))

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1412 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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