ASSIGNSLOT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL TOOLE / 15/01/2011

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ASHTON RICHARD TOOLE / 15/01/2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL TOOLE / 15/01/2011

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM
THE ALEXANDER
88 FRANKLIN ROAD
HARROGATE
NORTH YORKSHIRE
HG1 5EN

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ASHTON RICHARD TOOLE / 15/01/2011

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

09/02/109 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL TOOLE / 05/02/2010

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/04

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/03

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/02

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

05/01/015 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 EXEMPTION FROM APPOINTING AUDITORS 31/01/00

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM:
FLAT 1
74 FRANKLIN ROAD
HARROGATE
NORTH YORKSHIRE HG1 5EN

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

02/11/952 November 1995 REGISTERED OFFICE CHANGED ON 02/11/95 FROM:
23 BEECHWOOD GROVE
HARROGATE
NORTH YORKSHIRE
HG2 8QP

View Document

28/04/9528 April 1995 NEW SECRETARY APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 RETURN MADE UP TO 31/01/95; CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

12/04/9412 April 1994 EXEMPTION FROM APPOINTING AUDITORS 01/04/94

View Document

02/12/932 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

02/12/932 December 1993 EXEMPTION FROM APPOINTING AUDITORS 01/11/93

View Document

15/03/9315 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

31/01/9231 January 1992 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