- Company Overview for ASPER PROPERTY LIMITED (10375707)
- Filing history for ASPER PROPERTY LIMITED (10375707)
- People for ASPER PROPERTY LIMITED (10375707)
- More for ASPER PROPERTY LIMITED (10375707)
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) |
---|---|---|---|
06 Feb 2025 | PSC05 | Change of details for C London Holdings Limited as a person with significant control on 1 March 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
28 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Aug 2023 | AD01 | Registered office address changed from Office 2 Hagley Mews, Hall Drive Hagley Worcestershire DY9 9LQ England to B1 Quantum Works Enville Street Stourbridge DY8 3TD on 25 August 2023 | |
02 Dec 2022 | CERTNM |
Company name changed birmingham & regional properties LIMITED\certificate issued on 02/12/22
|
|
07 Nov 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jun 2022 | PSC07 | Cessation of Charles Louis London as a person with significant control on 27 May 2022 | |
24 Jun 2022 | PSC02 | Notification of C London Holdings Limited as a person with significant control on 27 May 2022 | |
18 Feb 2022 | CH01 | Director's details changed for Mr Charles Louis London on 11 February 2022 | |
18 Feb 2022 | AD01 | Registered office address changed from C/O Keens Elm Property PO Box 7598 Stourbridge West Midlands DY8 9JA England to Office 2 Hagley Mews, Hall Drive Hagley Worcestershire DY9 9LQ on 18 February 2022 | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
21 Sep 2021 | PSC04 | Change of details for Charles Louis London as a person with significant control on 21 September 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Marcus Hugh Paul Daly as a director on 21 September 2021 | |
21 Sep 2021 | PSC07 | Cessation of Sanraj Bobby Singh Bassi as a person with significant control on 21 September 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Sanraj Bobby Singh Bassi as a director on 21 September 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Paramjit Paul Singh Bassi as a director on 21 September 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from West Plaza 144 High Street West Bromwich B70 6JJ United Kingdom to C/O Keens Elm Property PO Box 7598 Stourbridge West Midlands DY8 9JA on 15 February 2021 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |