AUDLEY SQUARE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with no updates |
26/03/2526 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
16/12/2416 December 2024 | Registered office address changed from 95 Valley Walk Rickmansworth Hertfordshire WD3 3TQ England to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2024-12-16 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-26 |
28/05/2428 May 2024 | Termination of appointment of Bhavna Patel as a director on 2024-01-01 |
15/05/2415 May 2024 | Notification of Vijay Patel as a person with significant control on 2024-01-01 |
15/05/2415 May 2024 | Cessation of Bhavna Patel as a person with significant control on 2024-01-01 |
21/03/2421 March 2024 | Appointment of Mr Vijay Kumar Patel as a director on 2024-03-08 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with updates |
30/11/2330 November 2023 | Satisfaction of charge 078656490003 in full |
30/11/2330 November 2023 | Satisfaction of charge 078656490004 in full |
26/11/2326 November 2023 | Annual accounts for year ending 26 Nov 2023 |
26/08/2326 August 2023 | Total exemption full accounts made up to 2022-11-26 |
19/07/2319 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 078656490004 |
19/07/2319 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 078656490003 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
26/11/2226 November 2022 | Annual accounts for year ending 26 Nov 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with updates |
26/11/2126 November 2021 | Annual accounts for year ending 26 Nov 2021 |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-11-26 |
26/07/2126 July 2021 | Registration of charge 078656490004, created on 2021-07-15 |
19/07/2119 July 2021 | Registration of charge 078656490003, created on 2021-07-15 |
26/11/2026 November 2020 | Annual accounts for year ending 26 Nov 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
26/11/1926 November 2019 | Annual accounts for year ending 26 Nov 2019 |
04/10/194 October 2019 | 30/11/18 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | PREVSHO FROM 27/11/2018 TO 26/11/2018 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
21/12/1821 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 078656490002 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
09/10/189 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078656490001 |
06/10/186 October 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16 |
10/09/1810 September 2018 | 30/11/17 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | PREVSHO FROM 28/11/2017 TO 27/11/2017 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
03/01/183 January 2018 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
29/11/1729 November 2017 | CURRSHO FROM 29/11/2016 TO 28/11/2016 |
30/08/1730 August 2017 | PREVSHO FROM 30/11/2016 TO 29/11/2016 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAVNA PATEL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
11/07/1711 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2017 |
04/07/174 July 2017 | NOTIFICATION OF PSC STATEMENT ON 04/07/2016 |
12/06/1712 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 078656490001 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
05/07/165 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 95 VALLEY WALK RISKMANSWORTH HERTS WD3 3QT |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
23/06/1523 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
16/06/1416 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
16/06/1416 June 2014 | 01/12/13 STATEMENT OF CAPITAL GBP 2 |
01/05/141 May 2014 | DIRECTOR APPOINTED MRS BHAVNA PATEL |
01/05/141 May 2014 | APPOINTMENT TERMINATED, DIRECTOR RISHI PATEL |
27/12/1327 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
21/08/1321 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
15/01/1315 January 2013 | Annual return made up to 30 November 2012 with full list of shareholders |
03/01/133 January 2013 | DIRECTOR APPOINTED MR RISHI VIJAY PATEL |
03/01/133 January 2013 | APPOINTMENT TERMINATED, DIRECTOR VIJAY PATEL |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
30/11/1130 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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