ASSURED PROPERTY FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/04/2417 April 2024 Appointment of Mr Nirav Raval as a director on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of Keeley Hawkes as a director on 2024-04-17

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Chelsea Reynolds as a director on 2022-12-31

View Document

10/11/2210 November 2022 Termination of appointment of Henry Thomas Smith as a director on 2022-11-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100846420002

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SPIRES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100846420001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED CHELSEA REYNOLDS

View Document

24/03/1624 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information