Advanced company searchLink opens in new window

ASTOR PARK MANAGEMENT COMPANY

Company number 06994069

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)
09 Sep 2024 CH01 Director's details changed for Edwina Sally Morrison on 9 September 2024
08 May 2024 AA Micro company accounts made up to 31 August 2023
22 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
22 Aug 2023 AD01 Registered office address changed from 7 Haven Bank Sandwich Kent CT13 9QE United Kingdom to 14 st. Crispin Close Worth Deal Kent CT14 0FD on 22 August 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
24 Aug 2022 AD01 Registered office address changed from 7 Haven Bank 7 Haven Bank Sandwich Kent CT13 9QE England to 7 Haven Bank Sandwich Kent CT13 9QE on 24 August 2022
24 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
24 Aug 2022 AD01 Registered office address changed from 29 Harcourt Street London W1H 4HS England to 7 Haven Bank 7 Haven Bank Sandwich Kent CT13 9QE on 24 August 2022
28 Apr 2022 AA Micro company accounts made up to 31 August 2021
15 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
13 May 2021 AA Micro company accounts made up to 31 August 2020
08 Jan 2021 AA Micro company accounts made up to 31 August 2019
08 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2021 CS01 Confirmation statement made on 19 August 2020 with no updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2020 PSC01 Notification of Edwina Sally Morrison as a person with significant control on 6 April 2020
16 Apr 2020 PSC07 Cessation of Hamish Mckay Morrison as a person with significant control on 25 February 2020
06 Apr 2020 TM01 Termination of appointment of Hamish Mckay Morrison as a director on 5 February 2020
20 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
11 Jul 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
10 May 2017 AD01 Registered office address changed from The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT to 29 Harcourt Street London W1H 4HS on 10 May 2017
02 Feb 2017 TM02 Termination of appointment of Susan Wetenhall as a secretary on 27 January 2017