ASTRAZONE PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04960959 |
Category | Private Limited Company |
Incorporated | 12 Nov 2003 |
Age | 20 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ASTRAZONE PROPERTY MANAGEMENT LIMITED is an active private limited company with number 04960959. It was incorporated 20 years, 6 months, 19 days ago, on 12 November 2003. The company address is 148 Cherry Tree Road, Beaconsfield, HP9 1BD, Bucks.
Company Fillings
Confirmation statement with no updates
Date: 26 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type dormant
Date: 17 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type dormant
Date: 26 Dec 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type dormant
Date: 23 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type dormant
Date: 24 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
Old address: 22 Fairway Princes Risborough Buckinghamshire HP27 9DH
New address: 148 Cherry Tree Road Beaconsfield Bucks HP9 1BD
Change date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Notification of a person with significant control
Date: 17 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-07
Psc name: Nigel Anthony Robbins
Documents
Appoint person director company with name date
Date: 17 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Anthony Robbins
Appointment date: 2017-11-06
Documents
Termination director company with name termination date
Date: 17 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-06
Officer name: Barbara Elaine Cooper
Documents
Cessation of a person with significant control
Date: 17 Nov 2017
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barbara Elaine Cooper
Cessation date: 2017-06-06
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Appoint person director company with name date
Date: 30 Nov 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Elaine Cooper
Appointment date: 2016-11-28
Documents
Termination director company with name termination date
Date: 28 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-15
Officer name: Tara Jane Smith
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Termination director company with name termination date
Date: 08 Dec 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-10
Officer name: Lara Gayan Neighbour
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: AD01
New address: 22 Fairway Princes Risborough Buckinghamshire HP27 9DH
Change date: 2015-07-16
Old address: 26 Linley Close Bridgwater Somerset TA6 4HL
Documents
Appoint person secretary company with name date
Date: 13 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-06
Officer name: Stephen John Cooper
Documents
Termination secretary company with name termination date
Date: 10 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lara Gayan Neighbour
Termination date: 2015-07-06
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Cooper
Appointment date: 2015-05-27
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Termination director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Fanti
Documents
Change registered office address company with date old address
Date: 13 Nov 2013
Action Date: 13 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-13
Old address: 82 Dalesford Road Aylesbury Buckinghamshire HP21 9XZ England
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Change registered office address company with date old address
Date: 03 Dec 2011
Action Date: 03 Dec 2011
Category: Address
Type: AD01
Old address: 96 Dalesford Road Aylesbury Buckinghamshire HP21 9XZ
Change date: 2011-12-03
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Anne Fanti
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Kelly
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lara Gayan Neighbour
Change date: 2009-12-09
Documents
Change person secretary company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-09
Officer name: Lara Gayan Neighbour
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tara Jane Smith
Change date: 2009-12-09
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roland Michael Kelly
Change date: 2009-12-09
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed roland michael kelly
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david mills
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joanne neale
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts amended with made up date
Date: 24 Sep 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AAMD
Made up date: 2005-11-30
Documents
Accounts amended with made up date
Date: 24 Sep 2007
Action Date: 30 Nov 2004
Category: Accounts
Type: AAMD
Made up date: 2004-11-30
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/04; full list of members
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 23/01/04 from: 6-8 underwood street london N1 7JQ
Documents
Resolution
Date: 18 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SUITE 4, THE GENERATOR BUSINESS CENTRE,MITCHAM,CR4 3FH
Number: | 09922639 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 10889766 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVO MECHANICAL SERVICES LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11358949 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN QUEEN CATHERINE ROAD,BUCKINGHAM,MK18 2PZ
Number: | 09263170 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LOCHRANZA CROFT,BIRMINGHAM,B43 7AA
Number: | 08006660 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL025989 |
Status: | ACTIVE |
Category: | Limited Partnership |