ASSEMBLY PROPERTY HOLDINGS LIMITED
Company number 09079164
- Company Overview for ASSEMBLY PROPERTY HOLDINGS LIMITED (09079164)
- Filing history for ASSEMBLY PROPERTY HOLDINGS LIMITED (09079164)
- People for ASSEMBLY PROPERTY HOLDINGS LIMITED (09079164)
- More for ASSEMBLY PROPERTY HOLDINGS LIMITED (09079164)
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
|
|
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
|