Advanced company searchLink opens in new window

ASM PROPERTY INVESTMENT AND MANAGEMENT LIMITED

Company number 08324718

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)
19 May 2024 AA Micro company accounts made up to 31 December 2023
19 May 2024 CS01 Confirmation statement made on 19 May 2024 with updates
05 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
02 Mar 2024 AP01 Appointment of Mr John Kellegher as a director on 23 February 2024
02 Mar 2024 PSC01 Notification of John Kellegher as a person with significant control on 23 February 2024
02 Mar 2024 TM01 Termination of appointment of Matthew Broomfield as a director on 23 February 2024
02 Mar 2024 PSC07 Cessation of Matthew Broomfield as a person with significant control on 23 February 2024
02 Mar 2024 AA Micro company accounts made up to 31 December 2022
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2023 AP01 Appointment of Mr Matthew Broomfield as a director on 1 July 2023
23 Oct 2023 PSC01 Notification of Matthew Broomfield as a person with significant control on 1 July 2023
23 Oct 2023 TM01 Termination of appointment of Thomas Carroll as a director on 1 July 2023
23 Oct 2023 PSC07 Cessation of Thomas Carroll as a person with significant control on 1 July 2023
28 Aug 2023 CS01 Confirmation statement made on 26 May 2023 with updates
24 Jul 2023 AD01 Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to 4 Crown Close London NW7 4HN on 24 July 2023
19 Apr 2023 AP01 Appointment of Mr Thomas Carroll as a director on 1 March 2023
19 Apr 2023 TM01 Termination of appointment of Shamini Mengrani as a director on 1 March 2023
19 Apr 2023 PSC01 Notification of Thomas Carroll as a person with significant control on 1 March 2023
19 Apr 2023 PSC07 Cessation of Shamini Mengrani as a person with significant control on 1 March 2023
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 May 2022 PSC04 Change of details for Mrs Shamini Mengrani as a person with significant control on 28 March 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
04 Nov 2021 AD01 Registered office address changed from 403 Hornsey Road London N19 4DX England to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 4 November 2021