ASTURIAN GATE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mrs Keri Michelle Holt as a director on 2025-05-22

View Document

15/05/2515 May 2025 Termination of appointment of John Francis Mark Maloney as a director on 2025-05-15

View Document

14/05/2514 May 2025 Appointment of Complete Property Management Solutions Limited as a secretary on 2025-05-09

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

09/05/259 May 2025 Termination of appointment of Darren Norris as a secretary on 2025-05-09

View Document

31/01/2531 January 2025 Termination of appointment of Bonnie Jane Hodson as a director on 2025-01-29

View Document

02/12/242 December 2024 Appointment of Mrs Bonnie Jane Hodson as a director on 2024-12-01

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Termination of appointment of Ronald Neville as a director on 2023-10-12

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Appointment of Mrs Kate Casson as a director on 2023-03-10

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Appointment of Mr John Francis Mark Maloney as a director on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 SECRETARY APPOINTED MR DARREN NORRIS

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O LEA HOUGH, OAKSHAW HOUSE 2 CAPRICORN PARK BLAKEWATER ROAD BLACKBURN BB1 5QR ENGLAND

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN PREST

View Document

25/05/1825 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM BLAKEWATER HOUSE C/O LEA HOUGH & CO PHOENIX PARK, BLAKEWATER ROAD BLACKBURN BB1 5RW ENGLAND

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR CARL HAMILL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 25 ASTURIAN GATE RIBCHESTER PRESTON PR3 3XQ

View Document

19/04/1719 April 2017 SECRETARY APPOINTED MRS SUSAN PENELOPE PREST

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 DIRECTOR APPOINTED MR CARL HAMILL

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD NEVILLE / 24/10/2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR MICHAEL ROSE

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR RONALD NEVILLE

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD NEVILLE

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE HINDLE

View Document

07/07/167 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 23/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 23/05/15 NO MEMBER LIST

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR RONALD NEVILLE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 23/05/14 NO MEMBER LIST

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCARTNEY

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 29 ASTURIAN GATE RIBCHESTER PRESTON PR3 3XQ

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 23/05/13 NO MEMBER LIST

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROSALIE WROBLEWSKI

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL CURRY

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MRS ROSALIE HELEN WROBLEWSKI

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR SANDI GORE

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 23/05/12 NO MEMBER LIST

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 23/05/11 NO MEMBER LIST

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MRS SANDI GORE

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOCANTA BASNYET

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MRS RACHEL CURRY

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOCANTA BASNYET / 01/05/2010

View Document

05/07/105 July 2010 23/05/10 NO MEMBER LIST

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GEOFFREY PAUL HINDLE / 01/05/2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 DUPLICATE FORM 288B

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM C/O TRINITY VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HP2 7DN

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY TRINITY NOMINEES 1 LIMITED

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR TRINITY NOMINEES 2 LIMITED

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY PETER HALLIWELL

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON DEVONALD

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM C/O TRINITY ESTATES LEA RIVER HOUSE 143 LOWER LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 5EQ

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED TRINITY NOMINEES 2 LIMITED

View Document

26/02/0926 February 2009 SECRETARY APPOINTED TRINITY NOMINEES 1 LIMITED

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED DAVID MCCARTNEY

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED GEORGE GEOFFREY PAUL HINDLE

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED JOCANTA BASNYET

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR MARK COOK

View Document

28/05/0828 May 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 23/05/07

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: C/O PERSIMMON HOMES LANCASTER BUSINESS PARK CATON ROAD LANCASTER LANCASHIRE

View Document

19/06/0619 June 2006 ANNUAL RETURN MADE UP TO 23/05/06

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 32 BEACON BUILDINGS YARD 23 STRAMONGATE KENDAL CUMBRIA LA9 4BH

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 ANNUAL RETURN MADE UP TO 23/05/05

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 ANNUAL RETURN MADE UP TO 23/05/04

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: HELM LANE, NATLAND KENDAL CUMBRIA LA9 7PS

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

07/09/037 September 2003 NEW SECRETARY APPOINTED

View Document

07/09/037 September 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

07/09/037 September 2003 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 SECRETARY RESIGNED

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 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