ASPLIN PROPERTIES LIMITED

Company Documents

DateDescription
20/03/2420 March 2024 Final Gazette dissolved following liquidation

View Document

20/03/2420 March 2024 Final Gazette dissolved following liquidation

View Document

20/12/2320 December 2023 Return of final meeting in a members' voluntary winding up

View Document

20/04/2320 April 2023 Declaration of solvency

View Document

20/04/2320 April 2023 Registered office address changed from 42 College Close Harrow HA3 7BZ England to 197 Kingston Road Epsom Surrey KT19 0AB on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of a voluntary liquidator

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Termination of appointment of Kenneth Frederick Pestell as a secretary on 2021-12-28

View Document

06/01/226 January 2022 Termination of appointment of Kenneth Frederick Pestell as a director on 2021-12-28

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

08/09/198 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM THE ANNEXE, GABLE HOUSE 40 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

09/10/159 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 42 COLLEGE CLOSE HARROW WEALD MIDDLESEX HA3 7BZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/10/143 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 04/08/14 STATEMENT OF CAPITAL GBP 202000

View Document

21/07/1421 July 2014 SOLVENCY STATEMENT DATED 25/06/14

View Document

21/07/1421 July 2014 REDUCE ISSUED CAPITAL 25/06/2014

View Document

21/07/1421 July 2014 STATEMENT BY DIRECTORS

View Document

16/10/1316 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 235000

View Document

12/07/1312 July 2013 REDUCE ISSUED CAPITAL 01/07/2013

View Document

12/07/1312 July 2013 SOLVENCY STATEMENT DATED 01/07/13

View Document

12/07/1312 July 2013 STATEMENT BY DIRECTORS

View Document

09/10/129 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 310000

View Document

09/10/129 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FREDERICK PESTELL / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/088 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/09/0326 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: 2 IMPERIAL DR. NORTH HARROW MIDDX HA2 7LG.

View Document

11/01/9411 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 RE SHARE DIVIDEND 13/12/93

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9116 September 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/08/8724 August 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document


More Company Information