ASTIME PROPERTIES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-06-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-06-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-06-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-06-30

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW STREETER

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM C/O STREETER GROUP UNIT 2A HAWTHORN TRADING ESTATE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN STREETER / 15/04/2014

View Document

17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN STREETER / 15/04/2013

View Document

18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARTIN STREETER / 15/04/2013

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/04/1227 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM STREETER GROUP UNIT 2 HAWTHORN TRADING ESTATE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

28/07/1028 July 2010 28/07/10 STATEMENT OF CAPITAL GBP 50000

View Document

16/07/1016 July 2010 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document

15/04/1015 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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