ASTERIA PROPERTIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

01/04/251 April 2025 Termination of appointment of Constantina Nicolaou as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Susanna Mary Nicolaou as a secretary on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Susanna Mary Nicolaou as a director on 2025-04-01

View Document

01/04/251 April 2025 Cessation of Susanna Mary Nicolaou as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Cessation of Constantina Nicolaou as a person with significant control on 2025-04-01

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

19/07/2119 July 2021 Director's details changed for Ms Constantina Nicolaou on 2021-07-19

View Document

19/07/2119 July 2021 Change of details for Ms Susanna Mary Nicolaou as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Change of details for Ms Constantina Nicolaou as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Change of details for Ms Helena Christine Nicolaou as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Director's details changed for Miss Susanna Mary Nicolaou on 2021-07-19

View Document

19/07/2119 July 2021 Director's details changed for Ms Helena Christine Nicolaou on 2021-07-19

View Document

19/07/2119 July 2021 Registered office address changed from 8 Selborne Road London N14 7DH to 2 Old Court Mews 311a Chase Road London N14 6JS on 2021-07-19

View Document

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

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

08/03/218 March 2021 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSANNA MARY NICOLAOU / 31/01/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SUSANNA MARY NICOLAOU / 31/01/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 393 GREEN LANES LONDON N4 1EU

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREAS NICOLAOU

View Document

20/05/0920 May 2009 RETURN MADE UP TO 06/03/09; NO CHANGE OF MEMBERS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED CONSTANTINA NICOLAOU

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED HELENA CHRISTINE NICOLAOU

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/04/9310 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 RETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 06/02/92; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 RETURN MADE UP TO 30/01/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/02/889 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/07/8715 July 1987 RETURN MADE UP TO 01/03/87; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 DIRECTOR RESIGNED

View Document

24/03/7224 March 1972 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