Advanced company searchLink opens in new window

ART OF PROPERTY LIMITED

Company number 07722480

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)
16 Dec 2024 AA Total exemption full accounts made up to 29 December 2023
26 Sep 2024 AA01 Previous accounting period shortened from 30 December 2023 to 29 December 2023
29 Jul 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
26 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
01 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
06 Dec 2022 AD01 Registered office address changed from Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS to Athenia House 10-14 Andover Road Winchester SO23 7BS on 6 December 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
19 Jan 2021 CH01 Director's details changed for Mr Keith Thomas Mayston Hartland on 19 January 2021
19 Jan 2021 AP01 Appointment of Mr Keith Thomas Mayston Hartland as a director on 19 January 2021
13 Nov 2020 AA Micro company accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
14 May 2020 CH01 Director's details changed for Mr Kevan David Walsh on 1 May 2020
14 May 2020 PSC04 Change of details for Mr Kevan David Walsh as a person with significant control on 1 May 2020
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 31 December 2017
10 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
07 Aug 2018 CH01 Director's details changed for Mr Kevan David Walsh on 24 April 2018
29 Jul 2018 PSC04 Change of details for Mr Kevan David Walsh as a person with significant control on 27 July 2018
01 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
27 Jul 2017 PSC01 Notification of Kevan David Walsh as a person with significant control on 1 November 2016