- Company Overview for ASCARI PROPERTIES LIMITED (11830399)
- Filing history for ASCARI PROPERTIES LIMITED (11830399)
- People for ASCARI PROPERTIES LIMITED (11830399)
- More for ASCARI PROPERTIES LIMITED (11830399)
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) |
---|---|---|---|
01 Feb 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
31 Jan 2025 | TM01 | Termination of appointment of Peter Meyrick as a director on 30 January 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Patricia Ann Meyrick as a director on 30 January 2025 | |
31 Jan 2025 | PSC01 | Notification of Andrew James Meyrick as a person with significant control on 24 January 2025 | |
31 Jan 2025 | PSC01 | Notification of David Charles Meyrick as a person with significant control on 24 January 2025 | |
23 Jan 2025 | PSC07 | Cessation of Rockbourne Management Limited as a person with significant control on 22 January 2025 | |
24 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
08 Jan 2024 | CH01 | Director's details changed for Mr Andrew James Meyrick on 1 January 2023 | |
12 Dec 2023 | AD01 | Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to The Grange Abbey Lane Delamere Northwich CW8 2HW on 12 December 2023 | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
24 May 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
23 Dec 2020 | AA01 | Current accounting period shortened from 28 February 2020 to 31 October 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
02 Mar 2020 | CH01 | Director's details changed for Mr Peter Meyrick on 2 March 2020 | |
02 Mar 2020 | PSC05 | Change of details for Rockbourne Management Limited as a person with significant control on 1 February 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from C/O Dsg, Chartered Accountants 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 2 March 2020 | |
26 Feb 2020 | AP01 | Appointment of Mr Andrew James Meyrick as a director on 14 February 2020 | |
26 Feb 2020 | AP01 | Appointment of Mr David Charles Meyrick as a director on 14 February 2020 | |
26 Feb 2020 | AP01 | Appointment of Mrs Patricia Ann Meyrick as a director on 12 February 2020 |