ASSURE PROPERTY GROUP LTD
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-02-28 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
19/12/2219 December 2022 | Notification of George Mario Tambaros as a person with significant control on 2022-12-17 |
17/12/2217 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/08/1919 August 2019 | 31/03/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | COMPANY NAME CHANGED A1 DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/04/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018 |
07/03/187 March 2018 | CESSATION OF GEORGE MARIO TAMBAROS AS A PSC |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MARIO TAMBAROS |
31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
06/09/176 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MARIO TAMBAROS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 24 STORY STREET HULL EAST YORKSHIRE HU1 3SA |
15/12/1515 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1416 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
14/01/1414 January 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
18/01/1318 January 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/12/1211 December 2012 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 11-12 ALBION STREET HULL EAST YORKSHIRE HU1 3TD |
17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARIO TAMBAROS / 05/12/2011 |
17/01/1217 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE MARIO TAMBAROS / 05/12/2011 |
17/01/1217 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
19/01/1119 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARIO TAMBAROS / 19/01/2011 |
19/01/1119 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE MARIO TAMBAROS / 19/01/2011 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE MARIO TAMBAROS / 02/02/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MARIO TAMBAROS / 02/02/2010 |
02/02/102 February 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | SECRETARY APPOINTED GEORGE MARIO TAMBAROS |
21/10/0821 October 2008 | APPOINTMENT TERMINATED SECRETARY TRACEY TAMBAROS |
20/05/0820 May 2008 | DIRECTOR APPOINTED GEORGE MARIO TAMBAROS |
25/03/0825 March 2008 | APPOINTMENT TERMINATED SECRETARY GEORGE TAMBAROS |
25/03/0825 March 2008 | SECRETARY APPOINTED TRACEY TAMBAROS |
25/03/0825 March 2008 | APPOINTMENT TERMINATED DIRECTOR TRACEY TAMBAROS |
05/12/075 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/01/0731 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/067 December 2006 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/08/0631 August 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
07/10/047 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
16/01/0416 January 2004 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
17/01/0317 January 2003 | SECRETARY RESIGNED |
17/01/0317 January 2003 | DIRECTOR RESIGNED |
17/01/0317 January 2003 | NEW DIRECTOR APPOINTED |
17/01/0317 January 2003 | NEW SECRETARY APPOINTED |
17/01/0317 January 2003 | REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
05/12/025 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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