Advanced company searchLink opens in new window

ASSURA PROPERTIES UK LIMITED

Company number 06377406

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)
16 Feb 2016 CH01 Director's details changed for Mr Jonathan Stewart Murphy on 16 February 2016
15 Dec 2015 CH01 Director's details changed for Mr Andrew Simon Darke on 15 December 2015
05 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 26,800,001
07 Sep 2015 AP01 Appointment of Mr Paul Bryan Carroll as a director on 4 September 2015
04 Sep 2015 AP01 Appointment of Mrs Carolyn Jones as a director on 4 September 2015
04 Sep 2015 AP01 Appointment of Mr Jonathan Stewart Murphy as a director on 4 September 2015
04 Sep 2015 AP01 Appointment of Orla Ball as a director on 4 September 2015
04 Sep 2015 AP01 Appointment of Spencer Kenyon as a director on 4 September 2015
03 Sep 2015 AA Full accounts made up to 31 March 2015
01 Sep 2015 CH01 Director's details changed for Mr Andrew Simon Darke on 27 August 2015
08 Jan 2015 CH02 Director's details changed for Assura Limited on 16 December 2014
03 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 26,800,001
03 Sep 2014 AA Full accounts made up to 31 March 2014
13 Aug 2014 MR01 Registration of a charge
13 Aug 2014 MR01 Registration of a charge
06 Aug 2014 MR01 Registration of charge 063774060013, created on 30 July 2014
30 Apr 2014 MR05 Part of the property or undertaking has been released from charge 12
30 Sep 2013 AA Full accounts made up to 31 March 2013
20 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 26,800,001
04 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12
02 Jan 2013 AA Full accounts made up to 31 March 2012
30 Nov 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
03 Apr 2012 TM01 Termination of appointment of Nigel Rawlings as a director
20 Feb 2012 AUD Auditor's resignation
13 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11