ASTLEIGH PROPERTIES LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

12/09/2512 September 2025 NewChange of details for Mrs Deborah Margaret Wilson as a person with significant control on 2025-09-11

View Document

11/09/2511 September 2025 NewDirector's details changed for Mrs Deborah Margaret Wilson on 2025-09-11

View Document

08/09/258 September 2025 NewChange of details for Mrs Deborah Margaret Wilson as a person with significant control on 2025-09-08

View Document

08/09/258 September 2025 NewDirector's details changed for Mrs Deborah Margaret Wilson on 2025-09-08

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Change of details for Mrs Deborah Margaret Wilson as a person with significant control on 2023-09-08

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-08 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT WILSON

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH MARGARET WILSON / 18/11/2020

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MARGARET WILSON / 27/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MARGARET WILSON / 27/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT WILSON / 27/03/2019

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

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

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

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

View Accounts

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 ARTICLES OF ASSOCIATION

View Document

01/10/141 October 2014 18/08/2014

View Document

01/10/141 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

23/09/1423 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARGARET WILSON / 15/08/2012

View Document

01/10/121 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MARGARET WILSON / 15/08/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT WILSON / 15/08/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/10/0317 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/09/0227 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/09/0128 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/12/0029 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 COMPANY NAME CHANGED TEL PROPERTYCO LIMITED CERTIFICATE ISSUED ON 08/08/00

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 ALTERARTICLES04/04/00

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

17/04/0017 April 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

16/02/0016 February 2000 COMPANY NAME CHANGED NO. 395 LEICESTER LIMITED CERTIFICATE ISSUED ON 17/02/00

View Document

08/09/998 September 1999 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