AUSTIN PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

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

View Document

29/01/2429 January 2024 Current accounting period shortened from 2023-01-30 to 2023-01-29

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

29/10/2329 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/10/2231 October 2022 Registration of charge 093947500002, created on 2022-10-20

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

28/09/2128 September 2021 Change of details for Mr Steve John Austin as a person with significant control on 2021-09-27

View Document

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

View Document

28/09/2128 September 2021 Director's details changed for Mr Steve John Austin on 2021-09-27

View Document

28/09/2128 September 2021 Director's details changed for Miss Keely Anne Golding on 2021-09-27

View Document

18/07/1918 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093947500001

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

08/11/188 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 DIRECTOR APPOINTED MISS KEELY GOLDING

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 134-136 WHITEHORSE ROAD CROYDON CR0 2LA UNITED KINGDOM

View Document

19/01/1519 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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