ASTRA DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 05971467 |
Category | Private Limited Company |
Incorporated | 18 Oct 2006 |
Age | 17 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ASTRA DEVELOPMENTS LIMITED is an active private limited company with number 05971467. It was incorporated 17 years, 7 months, 15 days ago, on 18 October 2006. The company address is Accountancy House Station Road Accountancy House Station Road, Melton Mowbray, LE14 3BQ, Notts.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Change account reference date company current extended
Date: 26 Jan 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type micro entity
Date: 05 Jan 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: 19 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Leslie Mason
Change date: 2014-10-20
Documents
Change sail address company with old address new address
Date: 20 Oct 2014
Category: Address
Type: AD02
Old address: 358 Manor Road Brimington Chesterfield Derbyshire S43 1PP United Kingdom
New address: 154 St. Johns Road Chesterfield Derbyshire S41 8PE
Documents
Change person secretary company with change date
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-20
Officer name: Mrs Julia Mason
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 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: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Mortgage satisfy charge full
Date: 17 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 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: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Move registers to sail company
Date: 18 Oct 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 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: 21 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Legacy
Date: 09 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 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: 19 Oct 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-19
Officer name: Adrian Leslie Mason
Documents
Change person secretary company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julia Mason
Change date: 2009-10-19
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Legacy
Date: 30 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 30/10/2008 from 2A peveril drive nottingham NG7 1DE
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 15 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 30/11/07
Documents
Legacy
Date: 15 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
REGINA HOUSE,LONDON,NW3 5JS
Number: | 11431321 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KESTREL CLOSE,FARNHAM,GU10 5TW
Number: | 10575516 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIGN CONTRACT FLOORING LIMITED
51C HOLME BANK MILLS,MIRFIELD,WF14 8NA
Number: | 06992926 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O IVG WHITE LIMITED,KETTERING,NN9 5NQ
Number: | 06970453 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSLIN COURT RESIDENTS ASSOCIATION LIMITED
DARYL HOUSE,HESWALL,CH60 7RF
Number: | 04203192 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 TARSMILL COURT,HEREFORD,HR2 6JZ
Number: | OC308800 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |