ASPECTMUTUAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from 38 Brownhill Road Catford London SE6 2EJ to 4 Orchard Road Bromley BR1 2PS on 2025-05-16

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-06-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSALINE EDUTIE / 01/04/2015

View Document

28/04/1628 April 2016 CORPORATE SECRETARY APPOINTED PRINCE & CO. ACCOUNTANCY SERVICES LTD

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MS ROSALINE EDUTIE

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/08/1518 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/08/1315 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/10/129 October 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/11/1123 November 2011 DISS40 (DISS40(SOAD))

View Document

22/11/1122 November 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR PROSPER EDUTIE

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR BEN PRICE

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY LISA HAWKINS

View Document

31/07/0931 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 67 BOURNE ROAD BROMLEY KENT BR2 9PB

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: 38 BROWNHILL ROAD CATFORD LONDON SE6 2EJ

View Document

06/06/016 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS; AMEND

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/09/9611 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information