ASTRON PROPERTIES LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Notification of Samuel James Dibley as a person with significant control on 2024-11-19

View Document

10/12/2410 December 2024 Appointment of Mr Samuel James Dibley as a director on 2024-11-19

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2024-06-24

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2022-06-24

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-06-24

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED DAVID RONALD SAPSEU

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD RAMBRIDGE

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED DAVID MARTIN PARIS NASH

View Document

31/10/1431 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/14

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 24 June 2013

View Document

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/12

View Document

19/10/1219 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY DEREK BOWERMAN

View Document

11/07/1211 July 2012 CORPORATE SECRETARY APPOINTED STRIDE AND SON LTD

View Document

01/11/111 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 24 June 2011

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KINGSMAN

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR DAVID THOMAS VALENTINE PARKER

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 24/06/10

View Document

12/10/1012 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD KINGSMAN / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK JAMES BOWERMAN / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD RAMBRIDGE / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD RAMBRIDGE / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD KINGSMAN / 01/10/2009

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 24/06/09

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH MCCOY

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 24/06/08

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
PALLANT COURT
10 WEST PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TG

View Document

29/10/0729 October 2007 RETURN MADE UP TO 09/10/07; CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 24/06/07

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 24/06/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 24/06/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 09/10/05; CHANGE OF MEMBERS

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM:
ROWAN HOUSE
BAFFINS LANE
CHICHESTER
WEST SUSSEX PO19 1UA

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 24/06/04

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/11/043 November 2004 RETURN MADE UP TO 09/10/04; CHANGE OF MEMBERS

View Document

06/12/036 December 2003 FULL ACCOUNTS MADE UP TO 24/06/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 24/06/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 09/10/02; CHANGE OF MEMBERS

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 24/06/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 RETURN MADE UP TO 09/10/00; CHANGE OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 09/10/99; CHANGE OF MEMBERS

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 RETURN MADE UP TO 09/10/97; CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 RETURN MADE UP TO 09/10/96; CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/95

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/94

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 09/10/93; CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

03/03/893 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 24/06/86

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 24/06/87

View Document

24/11/8724 November 1987 REGISTERED OFFICE CHANGED ON 24/11/87 FROM:
BREAKSPEAR HOUSE
BURY ST
RUISLIP
MIDDX HA4 75Y

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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