AUGUSTUS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

10/08/2510 August 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

04/03/254 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

06/10/246 October 2024 Change of details for Mr Stephen Augustus Wright as a person with significant control on 2019-11-22

View Document

06/10/246 October 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/01/233 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-17 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN AUGUSTUS WRIGHT / 23/08/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 7 HOLYWELL LANE CONISBROUGH DONCASTER SOUTH YORKSHIRE DN12 2BP

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN AUGUSTUS WRIGHT / 16/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

07/04/157 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

19/03/1419 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

06/03/136 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

28/05/1228 May 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AUGUSTUS WRIGHT / 17/01/2011

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

09/09/099 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/099 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 44 CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8BN

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 23/04/2009

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY L & A SECRETARIAL LIMITED

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR L & A REGISTRARS LIMITED

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED STEPHEN AUGUSTUS WRIGHT

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

11/07/0811 July 2008 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