ASSURED PROPERTY MAINTENANCE LTD

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

09/02/229 February 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

14/01/2214 January 2022 Certificate of change of name

View Document

29/12/2129 December 2021 Micro company accounts made up to 2020-12-28

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

08/08/218 August 2021 Amended total exemption full accounts made up to 2019-12-29

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/19

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

28/12/2028 December 2020 Annual accounts for year ending 28 Dec 2020

View Accounts

06/02/206 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/12/18

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/18

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

30/09/1930 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

27/11/1827 November 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

15/05/1415 May 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD LUCAS PARKER / 15/05/2014

View Document

15/05/1415 May 2014 SECRETARY'S CHANGE OF PARTICULARS / KANNIKA PARKER / 15/05/2014

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 16 CLAREWOOD COURT SEYMOUR PLACE LONDON W1H 2NL

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1325 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 COMPANY NAME CHANGED HANDYMAN CAN LIMITED CERTIFICATE ISSUED ON 05/09/12

View Document

05/09/125 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1225 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD LUCAS PARKER / 23/12/2009

View Document

09/06/109 June 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0521 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 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