Advanced company searchLink opens in new window

ASQUITH PROPERTIES LIMITED

Company number 10214286

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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
13 Sep 2023 AD01 Registered office address changed from 255 Green Lanes London N13 4XE England to Izabella House Regent Place Birmingham B1 3NJ on 13 September 2023
13 Sep 2023 AP01 Appointment of Mr Jamie Thomason as a director on 13 September 2023
13 Sep 2023 PSC01 Notification of Jamie Thomason as a person with significant control on 13 September 2023
13 Sep 2023 PSC07 Cessation of Paul Charles Thomas Harding as a person with significant control on 13 September 2023
13 Sep 2023 TM01 Termination of appointment of Paul Harding as a director on 13 September 2023
21 Aug 2023 TM02 Termination of appointment of Christine Mary Harding as a secretary on 21 August 2023
03 Jul 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
07 Jun 2023 AA Micro company accounts made up to 30 June 2022
07 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 30 June 2022
29 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 29 September 2022
04 Aug 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
14 May 2021 AA Micro company accounts made up to 30 June 2020
09 Jun 2020 MR01 Registration of charge 102142860001, created on 5 June 2020
04 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
03 Jun 2020 CH01 Director's details changed for Mr Paul Harding on 19 September 2019
03 Jun 2020 CH01 Director's details changed for Mr Paul Harding on 19 September 2019
16 Apr 2020 AA Micro company accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-16