ASCENTIA LETTINGS AND PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/08/249 August 2024 Satisfaction of charge 1 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/01/2415 January 2024 Registered office address changed from 78 Bartholomew Street Newbury Berks RG14 7AB to Office 5, 39 Festival House Oxford Street Newbury RG14 1JG on 2024-01-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/07/2322 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

14/01/2114 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

19/02/1919 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

13/02/1813 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/07/1324 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/07/1123 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY MUNRO BROWNE / 25/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MARY BROWNE / 02/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MUNRO BROWNE / 25/05/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY MUNRO BROWNE / 25/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MUNRO BROWNE / 25/06/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BROWNE / 12/03/2009

View Document

16/09/0816 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BROWNE / 21/09/2007

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BROWNE / 12/10/2007

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 43 CHEAP SREET NEWBURY BERKS RG14 5BX

View Document

23/07/0723 July 2007 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