- Company Overview for ASI REALISATIONS 2020 LIMITED (01761908)
- Filing history for ASI REALISATIONS 2020 LIMITED (01761908)
- People for ASI REALISATIONS 2020 LIMITED (01761908)
- Charges for ASI REALISATIONS 2020 LIMITED (01761908)
- Insolvency for ASI REALISATIONS 2020 LIMITED (01761908)
- More for ASI REALISATIONS 2020 LIMITED (01761908)
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) |
---|---|---|---|
04 Dec 2014 | CH03 | Secretary's details changed for Lynne Lesley Storry on 4 December 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from Unit 16a Blackpole Trade Estate East Blackpole Road Worcesters Worcestershire WR3 8SG to Unit 16a Blackpole Trade Estate East Blackpole Road Worcester Worcestershire WR3 8SG on 4 December 2014 | |
03 Sep 2014 | CH01 | Director's details changed for Mr Paul Richard Andrews on 20 August 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
30 Jun 2014 | AD01 | Registered office address changed from Unit 16a Blackpole Trading Estate East Blackpole Road Worcester WR3 8SG on 30 June 2014 | |
30 Jun 2014 | CH03 | Secretary's details changed for Lynne Lesley Storry on 30 June 2014 | |
05 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
14 Oct 2013 | AP01 | Appointment of Mr Don Mucci as a director | |
10 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
07 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
07 May 2013 | MR04 | Satisfaction of charge 9 in full | |
03 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
15 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
02 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
12 Nov 2010 | MISC | Re section 519 | |
04 Aug 2010 | AR01 | Annual return made up to 30 June 2009 with full list of shareholders | |
04 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Graham Storry on 14 April 2010 | |
14 Apr 2010 | AP03 | Appointment of Lynne Lesley Storry as a secretary | |
13 Apr 2010 | TM02 | Termination of appointment of Graham Storry as a secretary | |
22 Feb 2010 | AA | Accounts for a medium company made up to 30 September 2009 | |
12 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
31 Jul 2009 | MISC | Section 519 | |
13 Apr 2009 | 287 | Registered office changed on 13/04/2009 from danefield house 5A chelford road somerford congleton cheshire CW12 4QD |