- Company Overview for A S & D PROPERTIES LIMITED (00728881)
- Filing history for A S & D PROPERTIES LIMITED (00728881)
- People for A S & D PROPERTIES LIMITED (00728881)
- Charges for A S & D PROPERTIES LIMITED (00728881)
- Insolvency for A S & D PROPERTIES LIMITED (00728881)
- More for A S & D PROPERTIES LIMITED (00728881)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
21 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
05 Feb 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
22 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 11 March 2013
|
|
22 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2013 | AP03 | Appointment of Mrs Karen Scott Harrison as a secretary | |
12 Mar 2013 | TM02 | Termination of appointment of Kathleen Duffy as a secretary | |
01 Feb 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
27 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Dec 2012 | AD01 | Registered office address changed from C/O Twj Partnership Llp the Morrings Dane Road Industrial Estate Sale Cheshire M33 7BP England on 4 December 2012 | |
06 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
03 Nov 2011 | AD01 | Registered office address changed from Cherry Cottage 10 Brook Rise Chigwell Essex IG7 6AP on 3 November 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mrs Betty Scott on 1 November 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mrs Sheila Bentley on 1 November 2011 | |
03 Nov 2011 | CH03 | Secretary's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 | |
26 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders |