AIRESTEAD PROPERTY DEVELOPMENTS LIMITED - STOWMARKET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2024-01-03 View Report
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Accounts. Change account reference date company previous shortened. 2023-12-28 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-09-09 View Report
Gazette. Gazette notice compulsory. 2023-08-22 View Report
Gazette. Gazette filings brought up to date. 2023-03-18 View Report
Address. New address: Bury Lodge Bury Road Stowmarket IP14 1JA. Old address: Suite V5 N M Business Suites Abacus House Station Yard Needham Market Suffolk IP6 8AS England. Change date: 2023-03-17. 2023-03-17 View Report
Confirmation statement. Statement with no updates. 2023-03-17 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-06-11 View Report
Gazette. Gazette notice compulsory. 2022-05-31 View Report
Confirmation statement. Statement with updates. 2022-01-19 View Report
Mortgage. Charge number: 096173890003. 2021-04-30 View Report
Mortgage. Charge number: 096173890004. 2021-04-30 View Report
Mortgage. Charge number: 096173890005. Charge creation date: 2021-04-29. 2021-04-29 View Report
Accounts. Accounts type total exemption full. 2021-01-30 View Report
Confirmation statement. Statement with updates. 2020-12-24 View Report
Persons with significant control. Psc name: Mr Philip Andrew Moore. Change date: 2020-12-12. 2020-12-12 View Report
Persons with significant control. Psc name: Mr Halstead Valdemher Ottley. Change date: 2020-12-12. 2020-12-12 View Report
Officers. Change date: 2020-12-12. Officer name: Ms Claire Margaret Bartley. 2020-12-12 View Report
Officers. Officer name: Mr Halstead Valdemher Ottley. Change date: 2020-12-12. 2020-12-12 View Report
Officers. Officer name: Mr Philip Andrew Moore. Change date: 2020-12-12. 2020-12-12 View Report
Persons with significant control. Change date: 2020-12-12. Psc name: Ms Claire Margaret Bartley. 2020-12-12 View Report
Address. New address: Suite V5 N M Business Suites Abacus House Station Yard Needham Market Suffolk IP6 8AS. Change date: 2020-12-12. Old address: 31 High Street Needham Market Ipswich Suffolk IP6 8AL England. 2020-12-12 View Report
Mortgage. Charge number: 096173890004. Charge creation date: 2020-04-02. 2020-04-08 View Report
Mortgage. Charge creation date: 2020-04-02. Charge number: 096173890003. 2020-04-08 View Report
Confirmation statement. Statement with updates. 2020-03-19 View Report
Mortgage. Charge number: 096173890001. 2020-03-18 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Mortgage. Charge number: 096173890002. Charge creation date: 2019-06-07. 2019-06-07 View Report
Persons with significant control. Notification date: 2018-12-08. Psc name: Philip Andrew Moore. 2019-03-07 View Report
Confirmation statement. Statement with updates. 2019-03-07 View Report
Gazette. Gazette filings brought up to date. 2018-08-22 View Report
Gazette. Gazette notice compulsory. 2018-08-21 View Report
Confirmation statement. Statement with updates. 2018-08-20 View Report
Accounts. Accounts type total exemption full. 2018-06-01 View Report
Accounts. Change account reference date company previous shortened. 2018-05-09 View Report
Confirmation statement. Statement with updates. 2018-01-24 View Report
Persons with significant control. Notification date: 2017-04-06. Psc name: Claire Margaret Bartley. 2017-07-10 View Report
Persons with significant control. Notification date: 2017-04-06. Psc name: Halstead Valdemher Ottley. 2017-07-10 View Report
Mortgage. Charge number: 096173890001. Charge creation date: 2017-04-13. 2017-04-21 View Report
Accounts. Accounts type total exemption small. 2017-03-01 View Report
Address. Old address: 23 Avondale Road Ipswich Suffolk IP3 9JT United Kingdom. New address: 31 High Street Needham Market Ipswich Suffolk IP6 8AL. Change date: 2017-01-03. 2017-01-03 View Report
Capital. Capital allotment shares. 2016-08-08 View Report
Annual return. With made up date full list shareholders. 2016-08-08 View Report
Officers. Appointment date: 2015-08-01. Officer name: Mr Philip Andrew Moore. 2015-09-07 View Report
Incorporation. Capital: GBP 2 2015-06-01 View Report