ASTOR PROPERTY DEVELOPERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-30 |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
25/05/2425 May 2024 | Confirmation statement made on 2024-03-01 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
06/03/236 March 2023 | Termination of appointment of Samantha Anne Millis as a director on 2023-02-28 |
06/03/236 March 2023 | Cessation of Samantha Anne Millis as a person with significant control on 2023-02-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-30 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-01 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2021-03-01 with no updates |
29/12/2129 December 2021 | Unaudited abridged accounts made up to 2021-03-30 |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
23/11/2123 November 2021 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ United Kingdom to Unit 41 Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL on 2021-11-23 |
23/11/2123 November 2021 | Confirmation statement made on 2020-03-01 with no updates |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
16/08/1916 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ANNE MILLIS |
15/08/1915 August 2019 | APPOINTMENT TERMINATED, SECRETARY PETER HUDSON |
15/08/1915 August 2019 | CESSATION OF PETER JOHN HUDSON AS A PSC |
15/08/1915 August 2019 | DIRECTOR APPOINTED SAMANTHA ANNE MILLIS |
15/08/1915 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER HUDSON |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
18/12/1818 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 48 ST AUBYNS HOVE EAST SUSSEX BN3 2TE ENGLAND |
11/07/1711 July 2017 | APPOINTMENT TERMINATED, DIRECTOR TERRY MILLIS |
11/07/1711 July 2017 | DIRECTOR APPOINTED MRS TERESA MILLIS |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | DISS40 (DISS40(SOAD)) |
19/03/1719 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/03/1714 March 2017 | FIRST GAZETTE |
05/05/165 May 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
10/02/1610 February 2016 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
16/03/1216 March 2012 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 254 UPPER SHOREHAM ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 6BF |
22/03/1122 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
25/03/1025 March 2010 | APPOINTMENT TERMINATED, DIRECTOR LEIGH SANDERS CASH |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY MILLIS / 25/03/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HUDSON / 25/03/2010 |
25/01/1025 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
22/04/0922 April 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
14/06/0814 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/03/0819 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
04/04/074 April 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | DIRECTOR RESIGNED |
28/03/0628 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/03/0628 March 2006 | NEW DIRECTOR APPOINTED |
28/03/0628 March 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | SECRETARY RESIGNED |
02/03/062 March 2006 | DIRECTOR RESIGNED |
01/03/061 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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