Advanced company searchLink opens in new window

ASTLEY BAY PROPERTIES LTD

Company number 08108006

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 CERTNM Company name changed curtains made for free LIMITED\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-31
05 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
14 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
30 Dec 2022 AA01 Current accounting period shortened from 31 December 2021 to 30 December 2021
30 Sep 2022 AA01 Previous accounting period shortened from 1 January 2022 to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2021 AA01 Previous accounting period extended from 26 December 2020 to 1 January 2021
27 Sep 2021 AA01 Previous accounting period shortened from 27 December 2020 to 26 December 2020
06 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
24 Feb 2021 MR01 Registration of charge 081080060002, created on 22 February 2021
19 Jan 2021 MR01 Registration of charge 081080060001, created on 14 January 2021
08 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
01 Jul 2020 CH03 Secretary's details changed for Simon Gould on 17 June 2020
09 Jun 2020 CH01 Director's details changed for Mrs Kay Gould on 9 June 2020
17 Feb 2020 AD01 Registered office address changed from Algernon Industrial Estate New York Road Shiremoor Newcastle upon Tyne NE27 0NB England to Curtains Made for Free Ltd Norham Road North North Shields Tyne and Wear NE29 8RF on 17 February 2020
22 Oct 2019 AD01 Registered office address changed from 21D Oak Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SF England to Algernon Industrial Estate New York Road Shiremoor Newcastle upon Tyne NE27 0NB on 22 October 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 31 December 2017
27 Dec 2018 AA01 Current accounting period shortened from 28 December 2017 to 27 December 2017
27 Sep 2018 AA01 Previous accounting period shortened from 29 December 2017 to 28 December 2017
29 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates