AUTONOMY PROPERTY LIMITED

Company Documents

DateDescription
31/10/2231 October 2022 Registered office address changed to PO Box 4385, 04947902 - Companies House Default Address, Cardiff, CF14 8LH on 2022-10-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/12/1929 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ARMSTRONG / 04/11/2019

View Document

04/11/194 November 2019 CESSATION OF STEPHEN ARMSTRONG AS A PSC

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

28/03/1928 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ROSE ARMSTRONG / 05/07/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM OFFICE 8 10 BUCKHURST ROAD BEXHILL ON SEA EAST SUSSEX TN40 1QF

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARMSTRONG

View Document

27/01/1527 January 2015 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ROSE ARMSTRONG / 12/03/2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/11/1329 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1216 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 28 ACACIA WAY THE HOLLIES SIDCUP KENT DA15 8WW

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DELROY / 16/11/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL CHAMP / 16/11/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ROSE ARMSTRONG / 15/11/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ARMSTRONG / 15/11/2012

View Document

16/11/1216 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE ROSE ARMSTRONG / 15/11/2012

View Document

25/01/1225 January 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

10/11/1010 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL CHAMP / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN DELROY / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARMSTRONG / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ROSE ARMSTRONG / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 41 BELLEGROVE ROAD WELLING KENT DA16

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

16/03/0916 March 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/04/085 April 2008 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/078 May 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/051 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

02/12/042 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 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