ASTERRA HOMES LIMITED

237 Westcombe Hill, London, SE3 7DW, United Kingdom
StatusACTIVE
Company No.07389082
CategoryPrivate Limited Company
Incorporated28 Sep 2010
Age13 years, 8 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 20 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J CROWE PROPERTYS LTD

102 FOUNTAIN ROAD,LONDON,SW17 0HN

Number:11605185
Status:ACTIVE
Category:Private Limited Company

OTHELLO (UK) LIMITED

HILDEN PARK HOUSE 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH

Number:03174366
Status:ACTIVE
Category:Private Limited Company

SATURN MAGIC LIMITED

52 LEICESTER STREET,BEDWORTH,CV12 9NG

Number:09965430
Status:ACTIVE
Category:Private Limited Company

SCREAM RAI LTD

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

THE COD FATHER LIMITED

EXCHANGE HOUSE,NEWPORT,PO30 5BZ

Number:04043854
Status:ACTIVE
Category:Private Limited Company

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