AUTUMN PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

15/01/2515 January 2025 Change of details for Mr Richard James Angel as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr Richard James Angel on 2025-01-15

View Document

08/01/258 January 2025 Director's details changed for Mrs Heather Angel on 2025-01-08

View Document

08/01/258 January 2025 Change of details for Heather Angel as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Mr Richard James Angel on 2025-01-08

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

08/04/228 April 2022 Change of share class name or designation

View Document

07/04/227 April 2022 Particulars of variation of rights attached to shares

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2020-10-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

22/07/2022 July 2020 CURREXT FROM 30/06/2020 TO 31/10/2020

View Document

10/07/2010 July 2020 SAIL ADDRESS CREATED

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM AUTUMN COTTAGE 4 THE OLD QUARRY HASLEMERE GU27 3SS ENGLAND

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM AUTUMN CLOSE 4 THE OLD QUARRY HASLEMERE SURREY GU27 3SS ENGLAND

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA UNITED KINGDOM

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR RICHARD JAMES ANGEL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER ANGEL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANGEL / 27/04/2017

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

10/06/1610 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information