ASTRAL PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
22/06/2322 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Termination of appointment of Patricia Ann Hogg as a secretary on 2021-03-23 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-06 with updates |
28/05/2128 May 2021 | 30/06/20 UNAUDITED ABRIDGED |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/04/206 April 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
12/09/1712 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY SHANE HOGG |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/06/1724 June 2017 | DISS40 (DISS40(SOAD)) |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/05/1730 May 2017 | FIRST GAZETTE |
18/07/1618 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | DISS40 (DISS40(SOAD)) |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/06/167 June 2016 | FIRST GAZETTE |
07/07/157 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
20/05/1420 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 042293750003 |
04/04/144 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 042293750002 |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/06/1220 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/07/116 July 2011 | DISS40 (DISS40(SOAD)) |
05/07/115 July 2011 | FIRST GAZETTE |
30/06/1130 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/06/1023 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY SHANE HOGG / 16/12/2009 |
23/06/1023 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN HOGG / 16/12/2009 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/09/0930 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/06/0924 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/06/0713 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/08/0523 August 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
14/07/0414 July 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
25/06/0325 June 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
05/07/025 July 2002 | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
05/07/025 July 2002 | REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 623 SPRING BANK WEST HULL EAST YORKSHIRE HU3 6LD |
03/07/013 July 2001 | DIRECTOR RESIGNED |
03/07/013 July 2001 | NEW SECRETARY APPOINTED |
03/07/013 July 2001 | NEW DIRECTOR APPOINTED |
03/07/013 July 2001 | REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 229 NETHER STREET LONDON N3 1NT |
03/07/013 July 2001 | SECRETARY RESIGNED |
06/06/016 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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