Download leads from Nexok and grow your business. Find out more

Astra Court (Maintenance) Limited

Documents

Total Documents224
Total Pages1,290

Filing History

16 January 2024Confirmation statement made on 14 January 2024 with updates
14 September 2023Micro company accounts made up to 25 December 2022
17 January 2023Confirmation statement made on 14 January 2023 with no updates
1 September 2022Micro company accounts made up to 25 December 2021
26 January 2022Confirmation statement made on 14 January 2022 with updates
16 September 2021Micro company accounts made up to 25 December 2020
20 January 2021Confirmation statement made on 14 January 2021 with updates
18 December 2020Micro company accounts made up to 25 December 2019
14 January 2020Confirmation statement made on 14 January 2020 with updates
16 May 2019Micro company accounts made up to 25 December 2018
11 January 2019Confirmation statement made on 31 December 2018 with updates
24 August 2018Micro company accounts made up to 25 December 2017
24 August 2018Secretary's details changed for Onshore Leasehold Accountancy Limited on 24 August 2018
5 January 2018Confirmation statement made on 31 December 2017 with updates
16 November 2017Termination of appointment of Theresa Marjorie Blazeby as a director on 14 November 2017
16 November 2017Termination of appointment of Theresa Marjorie Blazeby as a director on 14 November 2017
16 November 2017Termination of appointment of Silva Chamberlain as a director on 21 August 2017
16 November 2017Termination of appointment of Silva Chamberlain as a director on 21 August 2017
15 November 2017Registered office address changed from C/O Onshore Leasehold Accountancy Limited 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017
15 November 2017Registered office address changed from C/O Onshore Leasehold Accountancy Limited 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017
16 March 2017Termination of appointment of Russell Grenville Chamberlain as a director on 15 March 2017
16 March 2017Termination of appointment of Russell Grenville Chamberlain as a director on 15 March 2017
4 January 2017Total exemption small company accounts made up to 25 December 2016
4 January 2017Total exemption small company accounts made up to 25 December 2016
4 January 2017Confirmation statement made on 31 December 2016 with updates
4 January 2017Confirmation statement made on 31 December 2016 with updates
18 August 2016Total exemption small company accounts made up to 25 December 2015
18 August 2016Total exemption small company accounts made up to 25 December 2015
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 37
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 37
25 February 2015Total exemption small company accounts made up to 25 December 2014
25 February 2015Total exemption small company accounts made up to 25 December 2014
30 January 2015Secretary's details changed for Onshore Leasehold Accountancy Limited on 30 January 2015
30 January 2015Secretary's details changed for Onshore Leasehold Accountancy Limited on 30 January 2015
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 37
13 January 2015Registered office address changed from C/O Rob Fowler Office Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL to C/O Onshore Leasehold Accountancy Limited 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 13 January 2015
13 January 2015Registered office address changed from C/O Rob Fowler Office Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL to C/O Onshore Leasehold Accountancy Limited 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 13 January 2015
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 37
22 September 2014Total exemption small company accounts made up to 25 December 2013
22 September 2014Total exemption small company accounts made up to 25 December 2013
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 37
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 37
8 January 2014Appointment of Onshore Leasehold Accountancy Limited as a secretary
8 January 2014Appointment of Onshore Leasehold Accountancy Limited as a secretary
11 November 2013Registered office address changed from C/O Rob Fowler Office Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL England on 11 November 2013
11 November 2013Termination of appointment of Cosec Management Services Limited as a secretary
11 November 2013Termination of appointment of Cosec Management Services Limited as a secretary
11 November 2013Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England on 11 November 2013
11 November 2013Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England on 11 November 2013
11 November 2013Registered office address changed from C/O Rob Fowler Office Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL England on 11 November 2013
8 February 2013Accounts for a dormant company made up to 24 December 2012
8 February 2013Accounts for a dormant company made up to 24 December 2012
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
21 September 2012Total exemption small company accounts made up to 24 December 2011
21 September 2012Total exemption small company accounts made up to 24 December 2011
13 March 2012Amended accounts made up to 24 December 2009
13 March 2012Amended accounts made up to 24 December 2009
12 March 2012Total exemption small company accounts made up to 24 December 2010
12 March 2012Total exemption small company accounts made up to 24 December 2010
9 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012
9 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012
9 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012
4 January 2012Compulsory strike-off action has been discontinued
4 January 2012Compulsory strike-off action has been discontinued
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
27 December 2011First Gazette notice for compulsory strike-off
27 December 2011First Gazette notice for compulsory strike-off
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
4 January 2011Director's details changed for Ann Denise Ottolangui on 4 January 2011
4 January 2011Termination of appointment of Julie Murdoch as a secretary
4 January 2011Termination of appointment of Julie Murdoch as a secretary
4 January 2011Director's details changed for Ann Denise Ottolangui on 4 January 2011
4 January 2011Director's details changed for Ann Denise Ottolangui on 4 January 2011
4 May 2010Appointment of Cosec Management Services Limited as a secretary
4 May 2010Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 4 May 2010
4 May 2010Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 4 May 2010
4 May 2010Appointment of Cosec Management Services Limited as a secretary
4 May 2010Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 4 May 2010
19 April 2010Director's details changed for Theresa Marjorie Blazeby on 12 December 2009
19 April 2010Director's details changed for Ann Denise Ottolangui on 12 December 2009
19 April 2010Director's details changed for Theresa Marjorie Blazeby on 12 December 2009
19 April 2010Director's details changed for Ann Denise Ottolangui on 12 December 2009
19 April 2010Annual return made up to 31 December 2009 with a full list of shareholders
19 April 2010Director's details changed for Russell Grenville Chamberlain on 12 December 2009
19 April 2010Director's details changed for Silva Chamberlain on 12 December 2009
19 April 2010Director's details changed for Russell Grenville Chamberlain on 12 December 2009
19 April 2010Director's details changed for Silva Chamberlain on 12 December 2009
19 April 2010Annual return made up to 31 December 2009 with a full list of shareholders
26 March 2010Total exemption small company accounts made up to 24 December 2009
26 March 2010Total exemption small company accounts made up to 24 December 2009
17 March 2010Total exemption small company accounts made up to 24 December 2008
17 March 2010Total exemption small company accounts made up to 24 December 2008
9 March 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BD on 9 March 2010
9 March 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BD on 9 March 2010
9 March 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BD on 9 March 2010
4 June 2009Registered office changed on 04/06/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ
4 June 2009Registered office changed on 04/06/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ
26 May 2009Return made up to 31/12/08; full list of members
26 May 2009Return made up to 31/12/08; full list of members
19 May 2009First Gazette notice for compulsory strike-off
19 May 2009First Gazette notice for compulsory strike-off
24 October 2008Full accounts made up to 24 December 2007
24 October 2008Full accounts made up to 24 December 2007
1 July 2008Director appointed ann denise ottolangui
1 July 2008Director appointed ann denise ottolangui
25 February 2008Appointment terminated secretary sutherland company secretarial LIMITED
25 February 2008Secretary appointed julie karen murdoch
25 February 2008Appointment terminated secretary sutherland company secretarial LIMITED
25 February 2008Secretary appointed julie karen murdoch
29 January 2008Return made up to 31/12/07; full list of members
29 January 2008Return made up to 31/12/07; full list of members
25 October 2007Full accounts made up to 24 December 2006
25 October 2007Full accounts made up to 24 December 2006
23 January 2007Return made up to 31/12/06; full list of members
23 January 2007Return made up to 31/12/06; full list of members
30 October 2006Full accounts made up to 24 December 2005
30 October 2006Full accounts made up to 24 December 2005
15 August 2006New secretary appointed
15 August 2006New secretary appointed
23 March 2006Full accounts made up to 24 December 2004
23 March 2006Full accounts made up to 24 December 2004
9 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
9 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
17 January 2006Secretary resigned
17 January 2006Secretary resigned
13 January 2006Return made up to 31/12/03; full list of members
13 January 2006Return made up to 31/12/04; full list of members
13 January 2006Return made up to 31/12/03; full list of members
13 January 2006Return made up to 31/12/04; full list of members
19 April 2004New director appointed
19 April 2004New director appointed
14 April 2004Full accounts made up to 24 December 2003
14 April 2004Full accounts made up to 24 December 2003
8 May 2003Full accounts made up to 24 December 2002
8 May 2003Full accounts made up to 24 December 2002
29 January 2003Director resigned
29 January 2003Director resigned
29 January 2003Director resigned
29 January 2003Director resigned
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 October 2002Full accounts made up to 24 December 2001
29 October 2002Full accounts made up to 24 December 2001
12 June 2002Return made up to 31/12/01; full list of members
12 June 2002Return made up to 31/12/01; full list of members
17 January 2002New director appointed
17 January 2002New director appointed
14 September 2001New director appointed
14 September 2001New director appointed
1 May 2001Full accounts made up to 24 December 2000
1 May 2001Full accounts made up to 24 December 2000
30 January 2001Return made up to 31/12/00; full list of members
30 January 2001Return made up to 31/12/00; full list of members
1 September 2000Full accounts made up to 24 December 1999
1 September 2000Full accounts made up to 24 December 1999
6 June 2000Ad 08/12/99-02/05/00 £ si 1@1
6 June 2000Ad 08/12/99-02/05/00 £ si 1@1
28 April 2000Return made up to 31/12/99; full list of members
28 April 2000Return made up to 31/12/99; full list of members
25 October 1999Full accounts made up to 24 December 1998
25 October 1999Full accounts made up to 24 December 1998
9 February 1999Return made up to 31/12/98; full list of members
9 February 1999Return made up to 31/12/98; full list of members
27 November 1998New secretary appointed;new director appointed
27 November 1998New secretary appointed;new director appointed
23 July 1998Full accounts made up to 24 December 1997
23 July 1998Full accounts made up to 24 December 1997
20 July 1998New secretary appointed;new director appointed
20 July 1998New secretary appointed;new director appointed
16 July 1998Director resigned
16 July 1998Director resigned
6 July 1998Return made up to 31/12/97; full list of members
6 July 1998Return made up to 31/12/97; full list of members
20 April 1998New director appointed
20 April 1998New director appointed
20 April 1998Secretary resigned;director resigned
20 April 1998Secretary resigned;director resigned
6 March 1998Director resigned
6 March 1998Director resigned
22 January 1998Registered office changed on 22/01/98 from: 399-401 high street stratford london E15 4OZ
22 January 1998Registered office changed on 22/01/98 from: 399-401 high street stratford london E15 4OZ
12 December 1997Full accounts made up to 24 December 1996
12 December 1997Full accounts made up to 24 December 1996
20 June 1997Auditor's resignation
20 June 1997Auditor's resignation
11 February 1997Director resigned
11 February 1997New director appointed
11 February 1997New director appointed
11 February 1997New director appointed
11 February 1997Director resigned
11 February 1997New director appointed
11 February 1997Return made up to 31/12/96; full list of members
11 February 1997Director resigned
11 February 1997Return made up to 31/12/96; full list of members
11 February 1997Director resigned
5 November 1996Accounts for a small company made up to 25 December 1995
5 November 1996Accounts for a small company made up to 25 December 1995
11 July 1996New director appointed
11 July 1996Return made up to 31/12/95; full list of members
11 July 1996Return made up to 31/12/95; full list of members
11 July 1996New director appointed
5 February 1996Director resigned
5 February 1996New director appointed
5 February 1996Director resigned
5 February 1996Director resigned
5 February 1996New director appointed
5 February 1996Director resigned
30 November 1995New director appointed
30 November 1995New director appointed
29 November 1995Accounts for a small company made up to 24 December 1994
29 November 1995Accounts for a small company made up to 24 December 1994
14 November 1995Director resigned
14 November 1995Director resigned
14 November 1995Director resigned
14 November 1995Director resigned
1 January 1995A selection of documents registered before 1 January 1995
16 August 1977Incorporation
16 August 1977Incorporation
Sign up now to grow your client base. Plans & Pricing