ASGARD PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 9 BRIDLE CLOSE SURBITON ROAD KINGSTON UPON THAMES SURREY KT1 2JW

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 CESSATION OF ASGARD CLEANROOM SOLUTIONS LTD AS A PSC

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MITCHELL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN COMERFORD

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN MOSS / 11/02/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MITCHELL / 11/02/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN COMERFORD / 11/02/2016

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MITCHELL / 11/02/2016

View Document

09/09/159 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/11/1216 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/08/1214 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED JOHN COMERFORD

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED JOHN COMERFORD

View Document

19/07/1119 July 2011 23/08/10 STATEMENT OF CAPITAL GBP 151

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

13/08/1013 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

02/09/092 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

10/03/0910 March 2009 SECTION 519

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0414 October 2004 COMPANY NAME CHANGED ACRE 914 LIMITED CERTIFICATE ISSUED ON 14/10/04

View Document

11/08/0411 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information