AUSTIN PROPERTY INVESTMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Confirmation statement made on 2025-01-13 with no updates |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2024-01-31 |
| 22/02/2422 February 2024 | Total exemption full accounts made up to 2023-01-31 |
| 21/02/2421 February 2024 | Registered office address changed from Argyle Great Burches Road Benfleet SS7 7NG England to Argyle Great Burches Road Benfleet SS7 3NG on 2024-02-21 |
| 29/01/2429 January 2024 | Current accounting period shortened from 2023-01-30 to 2023-01-29 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 29/10/2329 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 31/10/2231 October 2022 | Registration of charge 093947500002, created on 2022-10-20 |
| 19/05/2219 May 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 28/09/2128 September 2021 | Change of details for Mr Steve John Austin as a person with significant control on 2021-09-27 |
| 28/09/2128 September 2021 | Registered office address changed from 184 Kiln Road Benfleet Essex SS7 1SU to Argyle Great Burches Road Benfleet SS7 7NG on 2021-09-28 |
| 28/09/2128 September 2021 | Director's details changed for Mr Steve John Austin on 2021-09-27 |
| 28/09/2128 September 2021 | Director's details changed for Miss Keely Anne Golding on 2021-09-27 |
| 18/07/1918 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 20/02/1920 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 093947500001 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
| 08/11/188 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 25/01/1825 January 2018 | DIRECTOR APPOINTED MISS KEELY GOLDING |
| 13/01/1813 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
| 21/11/1721 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 11/10/1611 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 29/01/1629 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 134-136 WHITEHORSE ROAD CROYDON CR0 2LA UNITED KINGDOM |
| 19/01/1519 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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