Advanced company searchLink opens in new window

ASTER PROPERTY LIMITED

Company number 04628065

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 4
12 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
03 Nov 2023 AP01 Appointment of Mr Stephen John Trusler as a director on 3 November 2023
03 Nov 2023 TM01 Termination of appointment of Michael Edwin Biles as a director on 2 November 2023
25 Oct 2023 CH01 Director's details changed for Mr Clive John Barnett on 6 October 2023
10 Oct 2023 TM01 Termination of appointment of Andrew George Henry Kluth as a director on 30 September 2023
02 Oct 2023 AP01 Appointment of Mr Mehul Desai as a director on 1 October 2023
22 Sep 2023 AA Full accounts made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
16 Sep 2022 AA Full accounts made up to 31 March 2022
10 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
04 Sep 2021 AA Full accounts made up to 31 March 2021
24 Aug 2021 CH01 Director's details changed for Mrs Caroline Sheila Wehrle on 24 August 2021
23 Aug 2021 AP01 Appointment of Mrs Claire Lois Whitaker as a director on 12 August 2021
24 Jun 2021 CH01 Director's details changed for Mrs Tracey Mary Ann Peters on 19 December 2020
24 Jun 2021 CH01 Director's details changed for Mr Clive John Barnett on 22 June 2021
06 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
31 Dec 2020 SH20 Statement by Directors
31 Dec 2020 SH19 Statement of capital on 31 December 2020
  • GBP 3
31 Dec 2020 CAP-SS Solvency Statement dated 08/12/20
31 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 08/12/2020
24 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 3
03 Sep 2020 AA Full accounts made up to 31 March 2020