ASTRAZONE PROPERTY MANAGEMENT LIMITED

148 Cherry Tree Road, Beaconsfield, HP9 1BD, Bucks
StatusACTIVE
Company No.04960959
CategoryPrivate Limited Company
Incorporated12 Nov 2003
Age20 years, 6 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Fanti

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Anne Fanti

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Kelly

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed roland michael kelly

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david mills

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director joanne neale

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/07; change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 18 Jan 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE ORBITS LIMITED

SUITE 4, THE GENERATOR BUSINESS CENTRE,MITCHAM,CR4 3FH

Number:09922639
Status:ACTIVE
Category:Private Limited Company

ELLIOTT BOOTS R/C LIMITED

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

G&LDAVIES (CONSULTANCY) LTD

THE BARN QUEEN CATHERINE ROAD,BUCKINGHAM,MK18 2PZ

Number:09263170
Status:ACTIVE
Category:Private Limited Company

LOCHRANZA CROFT LIMITED

11 LOCHRANZA CROFT,BIRMINGHAM,B43 7AA

Number:08006660
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAUREN TRADE LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL025989
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source