ASTONDOWN PROPERTIES LLP

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

20/05/2420 May 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 167 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 1EG

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CESSATION OF MELVYN ROBERT HARGRAVE AS A PSC

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HENRY DAVIS

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

15/07/1915 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON HENRY DAVIS / 16/07/2018

View Document

15/07/1915 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS EMMA DAVIS / 16/07/2018

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, LLP MEMBER MELVYN HARGRAVE

View Document

22/05/1822 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 LLP MEMBER APPOINTED ALEXANDER DAVIS

View Document

04/04/184 April 2018 LLP MEMBER APPOINTED GEORGIA DAVIS

View Document

04/04/184 April 2018 LLP MEMBER APPOINTED JESSICA DAVIS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/02/1624 February 2016 COMPANY NAME CHANGED ASTONDOWN LLP CERTIFICATE ISSUED ON 24/02/16

View Document

27/07/1527 July 2015 ANNUAL RETURN MADE UP TO 15/07/15

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1425 July 2014 ANNUAL RETURN MADE UP TO 15/07/14

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/10/1328 October 2013 LLP MEMBER APPOINTED MRS EMMA DAVIS

View Document

01/08/131 August 2013 ANNUAL RETURN MADE UP TO 15/07/13

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 ANNUAL RETURN MADE UP TO 15/07/12

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 ANNUAL RETURN MADE UP TO 15/07/11

View Document

27/07/1127 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON HENRY DAVIS / 20/08/2010

View Document

27/07/1127 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN WARD / 15/07/2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/04/1127 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON HENRY DAVIS / 15/04/2011

View Document

06/08/106 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN WARD / 23/07/2010

View Document

30/07/1030 July 2010 ANNUAL RETURN MADE UP TO 15/07/10

View Document

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

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 15/07/09

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 27/03/08

View Document

22/12/0822 December 2008 ANNUAL RETURN MADE UP TO 27/06/08

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/09/079 September 2007 ANNUAL RETURN MADE UP TO 27/06/07

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 7 LOOM PLACE RADLETT HERTFORDSHIRE WD7 8AF

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/10/063 October 2006 NEW MEMBER APPOINTED

View Document

20/07/0620 July 2006 ANNUAL RETURN MADE UP TO 15/07/06

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: UNIT D ROSEBERY ROAD ANSTEY LEICESTER LEICESTERSHIRE LE7 7EL

View Document

17/08/0517 August 2005 MEMBER RESIGNED

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH WALES CF14 3LX

View Document

17/08/0517 August 2005 NEW MEMBER APPOINTED

View Document

17/08/0517 August 2005 NEW MEMBER APPOINTED

View Document

17/08/0517 August 2005 MEMBER RESIGNED

View Document

15/07/0515 July 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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