ASTEN PROPERTIES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/03/2510 March 2025 Application to strike the company off the register

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Statement of capital on 2025-01-30

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025

View Document

05/11/245 November 2024 Termination of appointment of Philip Mark Shapiro as a director on 2024-11-04

View Document

09/08/249 August 2024 Director's details changed for Mr Philip Mark Shapiro on 2024-07-18

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/11/2323 November 2023 Appointment of Mr Benjamin Jonathon Shapiro as a director on 2023-11-06

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

19/03/1919 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 2 ORIEL COURT, ASHFIELD ROAD SALE CHESHIRE M33 7DF

View Document

05/04/185 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/09/159 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/09/1417 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SUE RUSHTON / 26/09/2013

View Document

17/09/1417 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 10/06/14 STATEMENT OF CAPITAL GBP 220000.00

View Document

25/06/1425 June 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

17/06/1417 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/06/1417 June 2014 ALTER ARTICLES 10/06/2014

View Document

12/06/1412 June 2014 CANCEL SHARE PREM A/C 10/06/2014

View Document

12/06/1412 June 2014 SOLVENCY STATEMENT DATED 10/06/14

View Document

12/06/1412 June 2014 STATEMENT BY DIRECTORS

View Document

12/06/1412 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 220000.00

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 27/11/13 STATEMENT OF CAPITAL GBP 210000.00

View Document

12/12/1312 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/134 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1322 November 2013 REDUCE ISSUED CAPITAL 15/11/2013

View Document

22/11/1322 November 2013 SOLVENCY STATEMENT DATED 15/11/13

View Document

22/11/1322 November 2013 22/11/13 STATEMENT OF CAPITAL GBP 110000

View Document

22/11/1322 November 2013 STATEMENT BY DIRECTORS

View Document

16/09/1316 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1212 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1121 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/09/1024 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 NC INC ALREADY ADJUSTED 09/05/08

View Document

15/05/0815 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/0824 January 2008 S366A DISP HOLDING AGM 23/01/08

View Document

15/01/0815 January 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/12/07

View Document

18/10/0718 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/076 September 2007 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