ASTRAL PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

25/07/2325 July 2023 Change of details for Mr Thomas Gerard Dale as a person with significant control on 2023-07-24

View Document

25/07/2325 July 2023 Director's details changed for Mr Thomas Gerard Dale on 2023-07-24

View Document

02/06/232 June 2023 Change of details for Mr Thomas Gerard Dale as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

02/06/232 June 2023 Director's details changed for Mr Thomas Gerard Dale on 2023-06-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/11/222 November 2022 Registered office address changed from Unit 14 Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF England to 24 Brookside Business Park Stone Staffordshire ST15 0RZ on 2022-11-02

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS GERARD DALE / 16/12/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GERARD DALE / 16/12/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/08/1727 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035734630011

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035734630010

View Document

13/06/1613 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035734630008

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035734630009

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

22/06/1522 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035734630007

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035734630006

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035734630004

View Document

15/07/1315 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035734630005

View Document

15/07/1315 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035734630004

View Document

11/06/1311 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1220 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/06/1114 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1026 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DALE / 03/06/1998

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

26/09/0926 September 2009 DISS40 (DISS40(SOAD))

View Document

23/09/0923 September 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE READ

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/09/0519 September 2005 COMPANY NAME CHANGED SILVER DREAM DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 19/09/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: FARLTON HOUSE 43 FARLTON ROAD EARLSFIELD LONDON SW18 3BJ

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 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