Advanced company searchLink opens in new window

ASPER PROPERTY LIMITED

Company number 10375707

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)
27 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Aug 2023 AD01 Registered office address changed from Office 2 Hagley Mews, Hall Drive Hagley Worcestershire DY9 9LQ England to B1 Quantum Works Enville Street Stourbridge DY8 3TD on 25 August 2023
02 Dec 2022 CERTNM Company name changed birmingham & regional properties LIMITED\certificate issued on 02/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-29
07 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jun 2022 PSC07 Cessation of Charles Louis London as a person with significant control on 27 May 2022
24 Jun 2022 PSC02 Notification of C London Holdings Limited as a person with significant control on 27 May 2022
18 Feb 2022 CH01 Director's details changed for Mr Charles Louis London on 11 February 2022
18 Feb 2022 AD01 Registered office address changed from C/O Keens Elm Property PO Box 7598 Stourbridge West Midlands DY8 9JA England to Office 2 Hagley Mews, Hall Drive Hagley Worcestershire DY9 9LQ on 18 February 2022
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
21 Sep 2021 PSC04 Change of details for Charles Louis London as a person with significant control on 21 September 2021
21 Sep 2021 TM01 Termination of appointment of Marcus Hugh Paul Daly as a director on 21 September 2021
21 Sep 2021 PSC07 Cessation of Sanraj Bobby Singh Bassi as a person with significant control on 21 September 2021
21 Sep 2021 TM01 Termination of appointment of Sanraj Bobby Singh Bassi as a director on 21 September 2021
21 Sep 2021 TM01 Termination of appointment of Paramjit Paul Singh Bassi as a director on 21 September 2021
15 Feb 2021 AD01 Registered office address changed from West Plaza 144 High Street West Bromwich B70 6JJ United Kingdom to C/O Keens Elm Property PO Box 7598 Stourbridge West Midlands DY8 9JA on 15 February 2021
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
21 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
09 Oct 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 31 December 2017