ASPECTOPEN 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
10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

02/03/242 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

20/02/2220 February 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

22/02/2022 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

05/02/195 February 2019 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

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

21/02/1821 February 2018 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

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR GREGOR WALLACE

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN SHARPE

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

20/02/1620 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 8B CHESSON ROAD LONDON W14 9QX

View Document

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

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/04/1516 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR STEPHEN CHARLES BIRCH

View Document

16/04/1516 April 2015 SAIL ADDRESS CHANGED FROM: PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG69BL ENGLAND

View Document

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

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/04/1428 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANK SHARPE / 02/04/2014

View Document

03/04/143 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KARIN JOANNE GRAHAM / 02/04/2014

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM, 3 HIGHWOOD COURT, 22 HIGHBURY CRESCENT, LONDON, N5 1RX, ENGLAND

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SMYTH

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY JAMES SMYTH

View Document

15/04/1315 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1229 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/05/1026 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID SMYTH / 20/03/2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM, 22-24 KNEESWORTH STREET, ROYSTON, HERTS, SG8 5AA

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM, 8B CHESSON ROAD, LONDON, W14 9QX

View Document

17/04/1017 April 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 34 RIVERVIEW GARDENS, LONDON, GREATER LONDON, SW13 8QY

View Document

09/05/029 May 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM: 8C CHESSON ROAD, LONDON, W14 9QX

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM: 34 RIVERVIEW GARDENS, LONDON, GREATER LONDON, SW13 8QY

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: 21 EASTON STREET, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1NU

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 CONSO DIV 04/06/98

View Document

26/05/9826 May 1998 £ NC 100/3000 15/05/98

View Document

26/05/9826 May 1998 S386 DISP APP AUDS 15/05/98

View Document

26/05/9826 May 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

25/03/9825 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information