Advanced company searchLink opens in new window

ASTIN POINT MANAGEMENT LIMITED

Company number 05725794

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)
04 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
04 Mar 2024 AD01 Registered office address changed from 3 Rosemary Gardens Rugby CV22 5BF England to 12 Portwey Close Brixworth Northampton NN6 9XE on 4 March 2024
04 Mar 2024 AP03 Appointment of Mrs Amy Caroline Payne as a secretary on 1 March 2024
16 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
13 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
28 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
29 Apr 2021 PSC07 Cessation of Rosemary Elizabeth Tucker as a person with significant control on 27 November 2020
29 Apr 2021 PSC02 Notification of Dee Mark & General Properties Ltd as a person with significant control on 27 November 2020
28 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
28 Jul 2020 AD01 Registered office address changed from 3 Rosemary Gardens Rugby CV22 5BF England to 3 Rosemary Gardens Rugby CV22 5BF on 28 July 2020
28 Jul 2020 AD01 Registered office address changed from 11 Kings Lane Flore Northampton Northamptonshire NN7 4LQ to 3 Rosemary Gardens Rugby CV22 5BF on 28 July 2020
28 Jul 2020 CH01 Director's details changed for Mr Colin Norman Rogers on 26 June 2020
10 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
27 Sep 2019 PSC01 Notification of Rosemary Elizabeth Tucker as a person with significant control on 1 January 2019
02 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
14 Mar 2019 AD01 Registered office address changed from The Moorings King Charles Quay Falmouth Cornwall TR11 3HQ England to 11 Kings Lane Flore Northampton Northamptonshire NN7 4LQ on 14 March 2019
14 Mar 2019 TM01 Termination of appointment of David William Tuckley as a director on 31 December 2018
11 Mar 2019 PSC07 Cessation of David William Tuckley as a person with significant control on 31 December 2018
19 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017