ASSIGNTERM 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
12/07/2512 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/02/2515 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

20/10/2220 October 2022 Notification of John Hodnett as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Withdrawal of a person with significant control statement on 2022-10-20

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

13/02/2013 February 2020 CESSATION OF ADAM MATTHEW LYNCH AS A PSC

View Document

13/02/2013 February 2020 CESSATION OF MARTIN JAMES TURNER AS A PSC

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MRS LOUISE O'NEILL

View Document

13/02/2013 February 2020 CESSATION OF JOHN HODNETT AS A PSC

View Document

13/02/2013 February 2020 NOTIFICATION OF PSC STATEMENT ON 13/02/2020

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR ADAM MATTHEW LYNCH

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MATTHEW LYNCH

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN HODNETT / 15/05/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HODNETT / 15/05/2019

View Document

01/07/191 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HODNETT / 15/05/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/07/177 July 2017 CESSATION OF ANDREW IAN WALTON AS A PSC

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALTON

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES TURNER / 25/05/2017

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES TURNER / 25/05/2017

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES TURNER / 25/05/2017

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW WALTON

View Document

10/03/1710 March 2017 SECRETARY APPOINTED MR JOHN HODNETT

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HODNETT / 19/12/2016

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HODNETT / 29/10/2015

View Document

24/03/1624 March 2016 SECRETARY APPOINTED MR ANDREW IAN WALTON

View Document

24/03/1624 March 2016 14/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA HECZKO

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR MARTIN JOHN HODNETT

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR ANDREW IAN WALTON

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR MARTIN JAMES TURNER

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY JOANNA HECZKO

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 14/02/15 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 14/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/03/139 March 2013 14/02/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/11/1225 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/02/1225 February 2012 14/02/12 NO MEMBER LIST

View Document

23/10/1123 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 14/02/11 NO MEMBER LIST

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/02/1022 February 2010 14/02/10 NO MEMBER LIST

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA HECZKO / 20/02/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 14/02/09

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY RUTH CARSTAIRS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR RUTH CARSTAIRS

View Document

26/12/0826 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MISS JOANNA HECZKO

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE BICKNELL

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE BICKNELL

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MISS JOANNA HECZKO

View Document

10/03/0810 March 2008 ANNUAL RETURN MADE UP TO 14/02/08

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 ANNUAL RETURN MADE UP TO 14/02/07

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/02/0620 February 2006 ANNUAL RETURN MADE UP TO 14/02/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/03/0516 March 2005 ANNUAL RETURN MADE UP TO 14/02/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

25/02/0425 February 2004 ANNUAL RETURN MADE UP TO 14/02/04

View Document

20/01/0420 January 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

29/07/0329 July 2003 ANNUAL RETURN MADE UP TO 14/02/03

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

30/04/0230 April 2002 ANNUAL RETURN MADE UP TO 14/02/02

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/03/0119 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 ANNUAL RETURN MADE UP TO 14/02/01

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

27/06/0027 June 2000 ANNUAL RETURN MADE UP TO 14/02/00

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/04/9921 April 1999 ANNUAL RETURN MADE UP TO 14/02/99

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/05/9824 May 1998 ANNUAL RETURN MADE UP TO 14/02/98

View Document

28/05/9728 May 1997 ANNUAL RETURN MADE UP TO 14/02/97

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 ANNUAL RETURN MADE UP TO 14/02/96

View Document

05/02/975 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

03/03/953 March 1995 ANNUAL RETURN MADE UP TO 14/02/95

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

14/03/9414 March 1994 ANNUAL RETURN MADE UP TO 14/02/94

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

23/02/9323 February 1993 ANNUAL RETURN MADE UP TO 14/02/93

View Document

23/02/9323 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/924 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9229 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 ALTER MEM AND ARTS 17/03/92

View Document

29/05/9229 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 REGISTERED OFFICE CHANGED ON 29/05/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/02/9214 February 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