ASSEMBLY PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Change of details for Ilex Properties Limited as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Change of details for Whitebeam Estates Limited as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Change of details for Smm (1957) Limited as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2022-12-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

26/03/2126 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

11/03/2011 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL HEWITT / 14/02/2018

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / SMM (1957) LIMITED / 14/02/2018

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID MERRY / 14/02/2018

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL HEWITT / 14/02/2018

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STEPHEN CECIL BLOOD / 14/02/2018

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / WHITEBEAM ESTATES LIMITED / 14/02/2018

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / ILEX PROPERTIES LIMITED / 14/02/2018

View Document

29/07/1929 July 2019 ADOPT ARTICLES 10/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM C/O SELIGMAN PERCY HILTON HOUSE LORD STREET STOCKPORT CHESHIRE SK1 3NA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/06/1512 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

10/06/1410 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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