- Company Overview for ASM PROPERTIES LIMITED (08388271)
- Filing history for ASM PROPERTIES LIMITED (08388271)
- People for ASM PROPERTIES LIMITED (08388271)
- Charges for ASM PROPERTIES LIMITED (08388271)
- More for ASM PROPERTIES LIMITED (08388271)
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) |
---|---|---|---|
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2018
|
|
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Paramjit Singh Makkar as a director on 14 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
13 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 12 November 2018
|
|
13 Nov 2018 | AP01 | Appointment of Mr Rajender Prasad Kapur as a director on 12 November 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 May 2017 | MR04 | Satisfaction of charge 1 in full | |
16 May 2017 | MR04 | Satisfaction of charge 083882710002 in full | |
16 May 2017 | MR04 | Satisfaction of charge 083882710003 in full | |
17 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Sachin Gupta as a director on 1 October 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
17 Dec 2014 | AD01 | Registered office address changed from Unit 1 Elystan Business Centre Springfield Road Hayes Middlesx UB4 0UP to Top Floor, Bridgewater House 866 - 868 Uxbridge Road Hayes Middlesex UB4 0RR on 17 December 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Oct 2014 | AP03 | Appointment of Mr Manjot Singh Makkar as a secretary on 1 October 2014 | |
30 Oct 2014 | TM02 | Termination of appointment of Rajinder Singh Makkar as a secretary on 30 September 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|