ASTRAL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

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

View Accounts

31/03/2431 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

22/06/2322 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/05/2212 May 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

23/06/2123 June 2021 Termination of appointment of Patricia Ann Hogg as a secretary on 2021-03-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

28/05/2128 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

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

View Accounts

06/04/206 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY SHANE HOGG

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

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

View Accounts

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

18/07/1618 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

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

View Accounts

14/06/1614 June 2016 DISS40 (DISS40(SOAD))

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

07/07/157 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

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

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042293750003

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042293750002

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/06/1220 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/1023 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY SHANE HOGG / 16/12/2009

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN HOGG / 16/12/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/0924 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 623 SPRING BANK WEST HULL EAST YORKSHIRE HU3 6LD

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 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