THE ASTOR PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

24/04/2324 April 2023 Change of details for Associates Holdings Limited as a person with significant control on 2023-04-03

View Document

04/04/234 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

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

View Accounts

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

20/03/1820 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1826 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 458850

View Document

17/12/1717 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREEDMAN

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

16/11/1516 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/12/145 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 30/04/14 STATEMENT OF CAPITAL GBP 458850

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 14 ASTOR CLOSE KINGSTON HILL SURREY KT2 7LT

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/11/1125 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/01/1110 January 2011 SAIL ADDRESS CREATED

View Document

07/01/117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/01/117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/01/1022 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FREEDMAN / 08/11/2009

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: JSA HOUSE 110 THE PARADE WATFORD WD1 2GB

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: EQUITY HOUSE 42 CENTRAL SQUARE WEMBLEY MIDDLESEX HA9 7AL

View Document

25/04/9725 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 £ NC 100/800000 18/01

View Document

31/01/9731 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9731 January 1997 NC INC ALREADY ADJUSTED 18/01/97

View Document

31/01/9731 January 1997 VARYING SHARE RIGHTS AND NAMES 18/01/97

View Document

31/01/9731 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/01/97

View Document

13/12/9613 December 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 ADOPT MEM AND ARTS 08/11/96

View Document

03/06/963 June 1996 COMPANY NAME CHANGED FREEMAN & FREEDMAN (F & F) INVES TMENTS LIMITED CERTIFICATE ISSUED ON 04/06/96

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 COMPANY NAME CHANGED P.J.B. MANAGEMENTS LIMITED CERTIFICATE ISSUED ON 17/11/95

View Document

02/08/952 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 REGISTERED OFFICE CHANGED ON 27/07/95 FROM: 14 ASTOR CLOSE KINGSTON HILL SURREY KT2 7LT

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9528 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/10/929 October 1992 EXEMPTION FROM APPOINTING AUDITORS 14/06/90

View Document

25/11/9125 November 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/07/914 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

04/07/914 July 1991 REGISTERED OFFICE CHANGED ON 04/07/91 FROM: 7 WESTMINSTER PALACE GARDENS ARTILLERY ROW LONDON SW1P 1RL

View Document

04/07/914 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

02/07/902 July 1990 EXEMPTION FROM APPOINTING AUDITORS 14/06/90

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/11/8923 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/04/8924 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/02/889 February 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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