- Company Overview for ASUL PROPERTIES LTD (11295869)
- Filing history for ASUL PROPERTIES LTD (11295869)
- People for ASUL PROPERTIES LTD (11295869)
- Charges for ASUL PROPERTIES LTD (11295869)
- More for ASUL PROPERTIES LTD (11295869)
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) |
---|---|---|---|
08 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
22 Feb 2024 | MR01 | Registration of charge 112958690003, created on 21 February 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Mr Patrick Alan Sullivan on 20 November 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Mrs Jasmina Sullivan on 20 November 2023 | |
21 Nov 2023 | PSC04 | Change of details for Mr Patrick Alan Sullivan as a person with significant control on 17 November 2023 | |
21 Nov 2023 | PSC04 | Change of details for Mrs Jasmina Sullivan as a person with significant control on 17 November 2023 | |
21 Nov 2023 | AD01 | Registered office address changed from Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 21 November 2023 | |
26 Sep 2023 | PSC04 | Change of details for Mr Patrick Alan Sullivan as a person with significant control on 1 September 2023 | |
26 Sep 2023 | CH01 | Director's details changed for Mrs Jasmina Sullivan on 1 September 2023 | |
26 Sep 2023 | CH01 | Director's details changed for Mr Patrick Alan Sullivan on 1 September 2023 | |
26 Sep 2023 | PSC04 | Change of details for Mrs Jasmina Sullivan as a person with significant control on 1 September 2023 | |
26 Sep 2023 | AD01 | Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 26 September 2023 | |
20 Jul 2023 | MR01 | Registration of charge 112958690002, created on 12 July 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
18 May 2021 | AD01 | Registered office address changed from Askew & Associates, 5 the Quadrant Coventry West Midlands CV1 2EL United Kingdom to 44-46 Regent Street Rugby CV21 2PS on 18 May 2021 | |
24 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
21 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
08 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
06 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 |