Advanced company searchLink opens in new window

ASSURA PROPERTIES LIMITED

Company number 06377349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 May 2019 MR04 Satisfaction of charge 063773490027 in full
09 May 2019 AP01 Appointment of Miss Belinda Sarah Hepburn Lewis as a director on 18 April 2019
09 May 2019 AP01 Appointment of Claire Rick as a director on 18 April 2019
11 Apr 2019 MR01 Registration of charge 063773490027, created on 3 April 2019
06 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
09 Nov 2018 TM01 Termination of appointment of Spencer Adrian Kenyon as a director on 31 October 2018
01 Oct 2018 AA Full accounts made up to 31 March 2018
06 Apr 2018 PSC07 Cessation of Assura Property Limited as a person with significant control on 6 April 2016
06 Apr 2018 PSC02 Notification of Assura Plc as a person with significant control on 6 April 2016
05 Apr 2018 TM01 Termination of appointment of Andrew Simon Darke as a director on 31 March 2018
05 Mar 2018 CH01 Director's details changed for Mr Patrick William Lowther on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Simon Gould on 5 March 2018
01 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
11 Jan 2018 TM02 Termination of appointment of Jonathan Murphy as a secretary on 8 January 2018
10 Jan 2018 TM01 Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018
10 Jan 2018 AP03 Appointment of Orla Ball as a secretary on 8 January 2018
08 Jan 2018 AP01 Appointment of Simon Gould as a director on 8 January 2018
08 Jan 2018 AP01 Appointment of Mr Patrick William Lowther as a director on 8 January 2018
31 Oct 2017 AP01 Appointment of Mrs Jayne Marie Cottam as a director on 31 October 2017
30 Oct 2017 TM01 Termination of appointment of Carolyn Jones as a director on 22 October 2017
02 Oct 2017 AA Full accounts made up to 31 March 2017
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 March 2016
30 Sep 2016 CH01 Director's details changed for Mr Paul Bryan Carroll on 27 July 2016
20 Apr 2016 CH01 Director's details changed for Mr Andrew Simon Darke on 20 April 2016