ASTOR DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/08/257 August 2025

View Document

07/08/257 August 2025

View Document

07/08/257 August 2025 Registered office address changed to PO Box 4385, 10314193 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Micro company accounts made up to 2022-01-01

View Document

01/02/221 February 2022 Registered office address changed from Nantceulan Nantceulan Capel Bangor Aberystwyth Ceredigion SY23 3NL Wales to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2022-02-01

View Document

31/01/2231 January 2022 Appointment of Alexander Mcdowell as a director on 2022-01-31

View Document

31/01/2231 January 2022 Cessation of Kristian Perch as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Notification of Alexander Mcdowell as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Kristian Perch as a director on 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

19/12/2119 December 2021 Termination of appointment of Louise Perch as a director on 2021-12-06

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-01-01

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/20

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 37 DOLHELYG PENRHYNCOCH SY23 3GZ UNITED KINGDOM

View Document

01/01/211 January 2021 Annual accounts for year ending 01 Jan 2021

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

20/04/2020 April 2020 PREVEXT FROM 06/08/2019 TO 01/01/2020

View Document

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 06/08/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

13/08/1813 August 2018 PREVSHO FROM 31/08/2018 TO 06/08/2018

View Document

06/08/186 August 2018 Annual accounts for year ending 06 Aug 2018

View Accounts

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARTH WIGGLESWORTH

View Document

31/01/1831 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR GARTH WIGGLESWORTH

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MRS LOUISE PERCH

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

22/10/1622 October 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE EVANS

View Document

05/08/165 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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