ASSIGNDATE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/01/2330 January 2023 Appointment of Mr Woody Baker as a director on 2023-01-25

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Appointment of Pinnacle Property Management Ltd as a secretary on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Crabtree Pm Limited as a secretary on 2022-04-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 DIRECTOR APPOINTED MR JACK QUELCH

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR DANIELLE MOORE

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OKAN BAYSAN / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTINA ALEXANDER / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OKAN BAYSAN / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JULIAN BERRY / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HENNAH / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE PAULA MOORE / 10/01/2018

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/02/165 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

10/01/1610 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MISS MARTINA ALEXANDER

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/01/1515 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS DANIELLE PAULA MOORE

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HEWITT TEALE

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR THOMAS JULIAN BERRY

View Document

04/04/134 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PM LIMITED / 04/04/2013

View Document

04/04/134 April 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY CHRISTINE HEWITT TEALE / 04/04/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HENNAH / 04/04/2013

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR ASA CUNNIFF

View Document

07/02/127 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/02/1110 February 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

08/02/118 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010

View Document

09/03/109 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 251 HORN LANE ACTON LONDON W3 9ED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/01/9725 January 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM: 12 KINNAIRD CLOSE BATH ROAD BURNHAM SLOUGH SL1 6AL

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 SECRETARY RESIGNED

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/03/9422 March 1994 AUDITOR'S RESIGNATION

View Document

27/01/9427 January 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/08/9324 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTS EN6 5DU

View Document

12/02/9312 February 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/03/923 March 1992 58 UN-ISS SH CANCELLED 11/02/92

View Document

03/03/923 March 1992 NC DEC ALREADY ADJUSTED 11/02/92

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 £ NC 100/46 11/02/92

View Document

25/02/9225 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 CAN OF 54 UNISS SHARES 11/02/92

View Document

25/02/9225 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

13/01/9213 January 1992 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