ASTOR CLOSE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

09/04/259 April 2025 Appointment of Mrs Susie Tasoula Granger as a director on 2025-04-07

View Document

09/04/259 April 2025 Appointment of Mr Patrick Joseph O’Brien as a director on 2025-04-03

View Document

05/04/255 April 2025 Appointment of Mr Richard Morrison Wightwick as a director on 2025-04-03

View Document

04/04/254 April 2025 Director's details changed for Mr James Bo Siu Au-Yeung on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Natasha Jenabzadeh as a director on 2025-03-31

View Document

03/04/253 April 2025 Appointment of Ms Clare Mary Gooder as a director on 2025-03-31

View Document

03/04/253 April 2025 Appointment of Mr James Bo Siu Au-Yeung as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Adrian Lowe as a director on 2025-03-31

View Document

30/03/2530 March 2025 Registered office address changed from 9 Astor Close Kingston upon Thames Surrey KT2 7LT to 16 Astor Close Kingston upon Thames Surrey KT2 7LT on 2025-03-30

View Document

05/02/255 February 2025 Termination of appointment of Lynn Mary Milner as a director on 2025-01-23

View Document

05/02/255 February 2025 Termination of appointment of Dennis Michael Smith as a director on 2025-01-23

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/10/243 October 2024 Termination of appointment of Sellen Marius Somers as a director on 2024-09-20

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/02/248 February 2024 Appointment of Mrs Lynn Mary Milner as a director on 2024-02-05

View Document

08/02/248 February 2024 Appointment of Mrs Rachel Eleanor Braine as a director on 2024-02-05

View Document

10/12/2310 December 2023 Termination of appointment of Maureen Katrice Beryl Taylor as a director on 2023-12-04

View Document

10/12/2310 December 2023 Termination of appointment of Stephan Burow as a director on 2023-12-04

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

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

View Accounts

18/01/2318 January 2023 Termination of appointment of Diane Peake as a director on 2022-10-25

View Document

18/01/2318 January 2023 Appointment of Miss Natasha Jenabzadeh as a director on 2023-01-09

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Martyn John Milner as a director on 2021-06-30

View Document

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

View Accounts

25/11/2025 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTCHER

View Document

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

View Accounts

26/11/1926 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/02/1620 February 2016 DIRECTOR APPOINTED MR SELLEN MARIUS SOMERS

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN LUMLEY

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/07/1426 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

26/07/1426 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTYN JOHN MILNER / 01/11/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/07/1321 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LIONEL CHARLES LUMLEY / 01/11/2012

View Document

21/07/1321 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/02/1312 February 2013 DIRECTOR APPOINTED MR MARTYN LIONEL CHARLES LUMLEY

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MRS DIANE PEAKE

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR KATERINA BOWMAN

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/03/1218 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR SAMIER TRESTYEN

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/10/1017 October 2010 DIRECTOR APPOINTED MRS SAMIER LAJOS TRESTYEN

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN MILNER / 30/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MICHAEL SMITH / 30/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA EMILY HARPER / 30/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN JOHN BUTCHER / 30/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MRS KATERINA BOWMAN

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR SHURA TRESTYEN

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/07/0823 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

24/02/0824 February 2008 DIRECTOR APPOINTED MRS SHURA TRESTYEN

View Document

24/02/0824 February 2008 DIRECTOR APPOINTED MR RICHARD BUTCHER

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

03/08/073 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 30/06/06; NO CHANGE OF MEMBERS

View Document

17/01/0617 January 2006

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 3 ASTOR CLOSE KINGSTON-UPON-THAMES SURREY KT2 7LT

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 30/06/05; NO CHANGE OF MEMBERS

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 30/06/02; NO CHANGE OF MEMBERS

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 30/06/01; NO CHANGE OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 30/06/99; CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 REGISTERED OFFICE CHANGED ON 05/08/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 Full accounts made up to 1995-06-30

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/11/9416 November 1994 Full accounts made up to 1994-06-30

View Document

12/08/9412 August 1994

View Document

12/08/9412 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/12/938 December 1993 Full accounts made up to 1993-06-30

View Document

08/12/938 December 1993

View Document

14/07/9314 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

08/12/928 December 1992

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/12/928 December 1992 Full accounts made up to 1992-06-30

View Document

08/12/928 December 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9213 March 1992 Full accounts made up to 1991-06-30

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/07/915 July 1991

View Document

05/07/915 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 Full accounts made up to 1990-06-30

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/01/9021 January 1990 RETURN MADE UP TO 14/12/89; NO CHANGE OF MEMBERS

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/01/9021 January 1990 Full accounts made up to 1989-06-30

View Document

21/01/9021 January 1990

View Document

06/09/896 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/896 September 1989

View Document

06/09/896 September 1989

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

09/11/889 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/06/887 June 1988

View Document

07/06/887 June 1988 RETURN MADE UP TO 19/12/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 REGISTERED OFFICE CHANGED ON 21/08/87 FROM: SECOND FLOOR 63 PORTLAND ROAD LONDON W11 4LJ

View Document

21/08/8721 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987

View Document

21/08/8721 August 1987 Full accounts made up to 1986-06-30

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

21/08/8721 August 1987

View Document

21/08/8721 August 1987

View Document

01/01/871 January 1987

View Document

23/10/8623 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986

View Document

22/09/8622 September 1986 Full accounts made up to 1985-06-30

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

21/09/6621 September 1966 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