ASTERRA HOMES LIMITED
Status | ACTIVE |
Company No. | 07389082 |
Category | Private Limited Company |
Incorporated | 28 Sep 2010 |
Age | 13 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ASTERRA HOMES LIMITED is an active private limited company with number 07389082. It was incorporated 13 years, 8 months, 2 days ago, on 28 September 2010. The company address is 237 Westcombe Hill, London, SE3 7DW, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 24 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 29 Sep 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Change person secretary company with change date
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Louise Ward
Change date: 2023-07-31
Documents
Change person director company with change date
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph David Selby
Change date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Address
Type: AD01
New address: 237 Westcombe Hill London SE3 7DW
Change date: 2023-07-31
Old address: Acre House 11/15 William Road London NW1 3ER
Documents
Change to a person with significant control
Date: 31 Jul 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Selby Capital Holdings Limited
Change date: 2023-06-22
Documents
Accounts with accounts type dormant
Date: 24 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Change person director company with change date
Date: 09 Sep 2022
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-21
Officer name: Mr Joseph David Selby
Documents
Accounts with accounts type dormant
Date: 10 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination director company with name termination date
Date: 15 Oct 2021
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susanne Helen Georgina Munroe
Termination date: 2019-12-10
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type dormant
Date: 05 Mar 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change person director company with change date
Date: 22 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph David Selby
Change date: 2020-10-02
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Change person secretary company with change date
Date: 24 Sep 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-02-24
Officer name: Sarah Louise Ward
Documents
Accounts with accounts type dormant
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-11-20
Psc name: Asterra Holdings Limited
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Change to a person with significant control
Date: 17 Sep 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Asterra Holdings Limited
Documents
Change person director company with change date
Date: 17 Sep 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susanne Helen Georgina Munroe
Change date: 2019-08-12
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type dormant
Date: 26 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 16 Feb 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susanne Helen Georgina Munroe
Change date: 2018-01-08
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type dormant
Date: 27 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susanne Helen Georgina Munroe
Change date: 2017-09-01
Documents
Accounts with accounts type dormant
Date: 02 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Change person director company with change date
Date: 18 Oct 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Joseph Selby
Documents
Change person director company with change date
Date: 18 Oct 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Susanne Helen Georgina Munroe
Documents
Accounts with accounts type dormant
Date: 07 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susanne Helen Georgina Munroe
Change date: 2015-09-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type dormant
Date: 19 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Certificate change of name company
Date: 20 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed selby homes LIMITED\certificate issued on 20/11/13
Documents
Change of name notice
Date: 20 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type dormant
Date: 23 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type dormant
Date: 26 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change account reference date company previous extended
Date: 08 Jun 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Change person secretary company with change date
Date: 23 Sep 2011
Action Date: 13 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Louise Ward
Change date: 2011-09-13
Documents
Change person director company with change date
Date: 15 Jun 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Joseph Selby
Documents
Some Companies
102 FOUNTAIN ROAD,LONDON,SW17 0HN
Number: | 11605185 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILDEN PARK HOUSE 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH
Number: | 03174366 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 LEICESTER STREET,BEDWORTH,CV12 9NG
Number: | 09965430 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 NEW BEDFORD ROAD,LUTON,LU1 1SH
Number: | 09583979 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCIAL WORK CREATIVE ASSESSMENT AND TRAINING LIMITED
7 SUTHERLAND STREET,SHEFFIELD,S4 7WG
Number: | 11009117 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE HOUSE,NEWPORT,PO30 5BZ
Number: | 04043854 |
Status: | ACTIVE |
Category: | Private Limited Company |