AZURE PROPERTY CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of Brian Leslie Chatfield as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Director's details changed for Mr Brian Leslie Chatfield on 2023-12-13

View Document

13/12/2313 December 2023 Change of details for Azure Titan Limited as a person with significant control on 2023-12-13

View Document

06/07/236 July 2023 Registered office address changed from 1 Oxford Street Whitstable Kent CT5 1DB to Bradstowe House 35 Middle Wall Whitstable Kent CT5 1BJ on 2023-07-06

View Document

22/05/2322 May 2023 Termination of appointment of Gillian Hassan as a secretary on 2023-05-22

View Document

05/04/235 April 2023 Director's details changed for Mr Alastair Kenneth West on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

13/12/2213 December 2022 Director's details changed for Mr Alastair Kenneth West on 2022-12-13

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

11/01/2211 January 2022 Director's details changed for Mr David Alan Ford on 2021-12-09

View Document

11/01/2211 January 2022 Director's details changed for Mr Alastair Kenneth West on 2021-12-09

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Director's details changed for Mr Andrew Donovan Lyle Price on 2021-09-29

View Document

04/10/214 October 2021 Change of details for Mr Andrew Donovan Lyle Price as a person with significant control on 2021-09-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CESSATION OF ROSEMARIE WEST AS A PSC

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LESLIE CHATFIELD / 24/09/2019

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LESLIE CHATFIELD / 03/07/2017

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR KENNETH WEST / 09/12/2020

View Document

09/12/209 December 2020 CESSATION OF BRIAN LESLIE CHATFIELD AS A PSC

View Document

09/12/209 December 2020 CESSATION OF ALASTAIR KENNETH WEST AS A PSC

View Document

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DONOVAN LYLE PRICE

View Document

21/04/2021 April 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 DIRECTOR APPOINTED MR DAVID ALAN FORD

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN LESLIE CHATFIELD

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR BRIAN LESLIE CHATFIELD

View Document

13/06/1713 June 2017 COMPANY NAME CHANGED HARVEY RICHARDS AND WEST LIMITED CERTIFICATE ISSUED ON 13/06/17

View Document

16/05/1716 May 2017 31/12/16 AUDITED ABRIDGED

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/12/149 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY FOREMAN

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/03/1222 March 2012 SECRETARY APPOINTED MISS GILLIAN HASSAN

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN HASSAN

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE LEE / 21/03/2012

View Document

15/12/1115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MISS LUCY ANN FOREMAN

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR RORY PATTERSON

View Document

07/12/107 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 SUB-DIVISION 06/08/10

View Document

08/09/108 September 2010 SUB-DIVIDE 16/08/2010

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE WEST

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR RORY PATTERSON

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE WEST / 05/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WEST / 05/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LEE / 05/12/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH WEST

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PHILIP GLYN ETHELSTON LOGGED FORM

View Document

29/08/0829 August 2008 SECRETARY APPOINTED KATHERINE LEE

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR APPOINTED ALASTAIR KENNETH WEST

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 189 HIGH STREET HERNE BAY KENT CT6 5AF

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

02/01/072 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 COMPANY NAME CHANGED SPLINGEN LIMITED CERTIFICATE ISSUED ON 22/01/04

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 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