ASHUNDERLY PROPERTIES LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM FORUM ST PAULS 33 GUTTER LANE LONDON EC2V 8AS UNITED KINGDOM

View Document

26/11/1826 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC REG PSC

View Document

26/11/1826 November 2018 SAIL ADDRESS CREATED

View Document

19/11/1819 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1819 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/11/1819 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / ELECTRA KINGSWAY HOLDINGS LIMITED / 04/07/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM FORUM ST PAUL’S 33 GUTTER LANE LONDON EC2V 8AS ENGLAND

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / ELECTRA KINGSWAY HOLDINGS LIMITED / 04/07/2018

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM FORUM ST PAUL’S FORUM ST PAUL’S 33 GUTTER LANE LONDON EC2V 8AS EC2V 8AS ENGLAND

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/02/165 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/05/141 May 2014 DIRECTOR APPOINTED MR JAMES ALEXANDER KENNEDY

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DYKE

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP DYKE

View Document

20/02/1420 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/02/1118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/03/108 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DARYL OZIN / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DYKE / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN DYKE / 01/10/2009

View Document

26/05/0926 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 SECTION 175 30/09/2008

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OZIN / 07/08/2008

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05 FROM: 65 KINGSWAY LONDON WC2B 6QT

View Document

09/04/059 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/03/031 March 2003 AUDITOR'S RESIGNATION

View Document

09/02/039 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

02/04/982 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/964 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/958 March 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 S386 DISP APP AUDS 08/12/92

View Document

24/07/9224 July 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/05/9023 May 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8921 September 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/09/8822 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/8828 March 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

23/03/8823 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/8814 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/8814 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/884 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/8829 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED

View Document

19/11/8719 November 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 DIRECTOR RESIGNED

View Document

17/08/8717 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM: ELECTRA HOUSE TEMPLE PLACE VICTORIA EMBANKMENT LONDON WC2R 3HP

View Document

03/08/873 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/8716 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/8713 May 1987 NEW DIRECTOR APPOINTED

View Document

01/05/871 May 1987 DIRECTOR RESIGNED

View Document

30/04/8730 April 1987 NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/8720 March 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

17/02/8717 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/8728 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/8714 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/8623 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/8615 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/8612 August 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/06/8630 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/8614 May 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/863 May 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/789 May 1978 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