Advanced company searchLink opens in new window

ASSEMBLY PROPERTY HOLDINGS LIMITED

Company number 09079164

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)
30 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
09 Sep 2024 MA Memorandum and Articles of Association
09 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
22 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
12 Dec 2022 PSC05 Change of details for Whitebeam Estates Limited as a person with significant control on 12 December 2022
12 Dec 2022 PSC05 Change of details for Smm (1957) Limited as a person with significant control on 12 December 2022
12 Dec 2022 PSC05 Change of details for Ilex Properties Limited as a person with significant control on 12 December 2022
12 Dec 2022 AD01 Registered office address changed from 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 12 December 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
26 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
11 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
03 Mar 2020 CH01 Director's details changed for Mr Michael Paul Hewitt on 14 February 2018
28 Feb 2020 PSC05 Change of details for Whitebeam Estates Limited as a person with significant control on 14 February 2018
28 Feb 2020 PSC05 Change of details for Smm (1957) Limited as a person with significant control on 14 February 2018
28 Feb 2020 PSC05 Change of details for Ilex Properties Limited as a person with significant control on 14 February 2018
28 Feb 2020 CH01 Director's details changed for Mr Simon David Merry on 14 February 2018
28 Feb 2020 CH01 Director's details changed for Mr Michael Paul Hewitt on 14 February 2018
28 Feb 2020 CH01 Director's details changed for Mr Edward Stephen Cecil Blood on 14 February 2018
29 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association