Advanced company searchLink opens in new window

ASMARA PROPERTIES LIMITED

Company number 06419962

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)
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
22 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
21 May 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
25 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Brendan Jeremy Robinson on 1 October 2009
04 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
14 Jan 2009 225 Accounting reference date extended from 30/11/2008 to 30/04/2009
09 Jan 2009 363a Return made up to 06/11/08; full list of members
19 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
19 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
12 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
31 Mar 2008 88(2) Ad 07/03/08\gbp si 9@1=9\gbp ic 1/10\
25 Mar 2008 287 Registered office changed on 25/03/2008 from summit house 12 red lion square london WC1R 4QD
25 Mar 2008 288b Appointment terminated secretary westlex registrars LIMITED
25 Mar 2008 288b Appointment terminated director westlex nominees LIMITED
25 Mar 2008 288a Secretary appointed shelley natalie jacobson
25 Mar 2008 288a Director appointed brendan jeremy robinson
07 Mar 2008 CERTNM Company name changed mislex (556) LIMITED\certificate issued on 07/03/08
06 Nov 2007 NEWINC Incorporation