- Company Overview for ASQUITH PROPERTIES LIMITED (03888219)
- Filing history for ASQUITH PROPERTIES LIMITED (03888219)
- People for ASQUITH PROPERTIES LIMITED (03888219)
- Charges for ASQUITH PROPERTIES LIMITED (03888219)
- Insolvency for ASQUITH PROPERTIES LIMITED (03888219)
- More for ASQUITH PROPERTIES LIMITED (03888219)
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) |
---|---|---|---|
29 Nov 2001 | 395 | Particulars of mortgage/charge | |
28 Aug 2001 | 225 | Accounting reference date shortened from 31/12/01 to 31/08/01 | |
21 Aug 2001 | AA | Total exemption small company accounts made up to 31 December 2000 | |
17 May 2001 | RESOLUTIONS |
Resolutions
|
|
17 May 2001 | 88(2)R | Ad 01/05/01--------- £ si 250000@1=250000 £ ic 1/250001 | |
17 May 2001 | 123 | Nc inc already adjusted 30/04/01 | |
17 May 2001 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2001 | 395 | Particulars of mortgage/charge | |
28 Feb 2001 | 363s | Return made up to 03/12/00; full list of members | |
28 Feb 2001 | 287 | Registered office changed on 28/02/01 from: carlton house grammar school street bradford west yorkshire BD1 4NS | |
08 Mar 2000 | 395 | Particulars of mortgage/charge | |
08 Mar 2000 | 395 | Particulars of mortgage/charge | |
17 Dec 1999 | 288b | Secretary resigned | |
17 Dec 1999 | 288b | Director resigned | |
17 Dec 1999 | 288a | New secretary appointed | |
17 Dec 1999 | 288a | New director appointed | |
17 Dec 1999 | MEM/ARTS | Memorandum and Articles of Association | |
16 Dec 1999 | CERTNM | Company name changed lakevilla estates LIMITED\certificate issued on 17/12/99 | |
14 Dec 1999 | 287 | Registered office changed on 14/12/99 from: 788-790 finchley road london NW11 7TJ | |
03 Dec 1999 | NEWINC | Incorporation |