AUBERT PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/05/2211 May 2022 Statement of capital on 2022-05-11

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Resolutions

View Document

01/02/221 February 2022 Termination of appointment of Jonathan Griffith Lewis as a director on 2020-12-03

View Document

01/02/221 February 2022 Cessation of Jonathan Griffith Lewis as a person with significant control on 2020-12-03

View Document

31/01/2231 January 2022 Change of details for Mr Pieter Anthonius Gerhardus Brons Harper as a person with significant control on 2020-12-03

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/09/205 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055705590007

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

27/09/1727 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055705590007

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

26/02/1626 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR APPOINTED JONATHAN LEWIS

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR COLLIN WALWYN

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ABDOU AMADOU

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY JIREHOUSE CAPITAL SECRETARIES LIMITED

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 7 JOHN STREET LONDON WC1N 2ES

View Document

05/01/165 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/12/152 December 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

21/05/1521 May 2015 CURREXT FROM 31/03/2015 TO 31/05/2015

View Document

14/05/1514 May 2015 CONFIRMATION OF STATUS OF CURRENT DIRECTOR/APPOINTMENT OF CORPORATE SECREATARY & DIRECTORS 17/03/2015

View Document

13/05/1513 May 2015 MR JOHN CLARK BE APPOINTED AS DIRECTOR, JIREHOUSE SECRETARIES LTD BE APPOINTED AS A SECRETARY, MR ABDOU AMADOU AND MR COLLIN WALWYN BE APPOINTED AS ADDITIONAL DIRECTORS 17/03/2015

View Document

07/04/157 April 2015 DIRECTOR APPOINTED ABDOU RAZAK AMADOU

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 189 CALEDONIAN ROAD LONDON N1 0SL

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 7 JOHN STREET LONDON WC1N 2ES

View Document

07/04/157 April 2015 ARTICLES OF ASSOCIATION

View Document

07/04/157 April 2015 DIRECTOR APPOINTED COLLIN WENDELL WALWYN

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/12/1312 December 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

19/06/1319 June 2013

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 8 JOHN STREET LONDON WC1N 2ES

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PIETER ANTHONIUS GERHARDUS BONS HARPER / 14/12/2012

View Document

04/01/134 January 2013 DIRECTOR APPOINTED PIETER ANTHONIUS GERHARDUS BONS HARPER

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR PIETER ANTHONIUS GERHARDUS BRONS-HARPER

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

24/09/1224 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR JIREHOUSE CAPITAL TRUSTEES LIMITED

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA HOLMAN

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE CAPITAL SECRETARIES LIMITED / 21/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JIREHOUSE CAPITAL TRUSTEES LIMITED / 21/09/2010

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR VIEOENCE PRENTICE

View Document

22/09/1022 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/08/109 August 2010 DIRECTOR APPOINTED JOHN MARTIN BRODIE CLARK

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIEOENCE PRENTICE / 01/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR VIEOENCE PRENTICE

View Document

28/01/0928 January 2009 SECRETARY APPOINTED JIREHOUSE CAPITAL SECRETARIES LIMITED

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED VIEOENCE PRENTICE

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED STEPHEN DAVID JONES

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED JIREHOUSE CAPITAL TRUSTEES LIMITED

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED NICOLA JANE HOLMAN

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED VIEOENCE PRENTICE

View Document

21/01/0921 January 2009 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MAX ASHTON

View Document

15/01/0915 January 2009 SHARE AGREEMENT OTC

View Document

15/01/0915 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0915 January 2009 MEMORANDUM OF ASSOCIATION

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY DANIELLE ASHTON

View Document

15/01/0915 January 2009 NC INC ALREADY ADJUSTED 23/12/08

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 11 HOLNE CHASE HAMPSTEAD GARDEN SUBURB LONDON N2 0QP

View Document

15/01/0915 January 2009 ADOPT ARTICLES 06/01/2009

View Document

15/01/0915 January 2009 NC INC ALREADY ADJUSTED 23/12/2008

View Document

15/01/0915 January 2009 GBP NC 100/5600 23/12/2008

View Document

15/01/0915 January 2009 RE SECT 175 OF CA 2006 23/12/2008

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/10/0814 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/06/0827 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 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