Established in 2002, Assure Property Group Ltd are based in Brough, East Yorkshire, it has a status of "Active". The companies director is listed as Tambaros, Tracey in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAMBAROS, Tracey | 09 December 2002 | 19 February 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
AA01 - Change of accounting reference date | 31 December 2019 | |
MR04 - N/A | 19 December 2019 | |
CS01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 19 August 2019 | |
RESOLUTIONS - N/A | 29 April 2019 | |
CS01 - N/A | 05 February 2019 | |
PSC09 - N/A | 07 March 2018 | |
PSC07 - N/A | 07 March 2018 | |
PSC01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 11 December 2017 | |
PSC01 - N/A | 06 September 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 13 December 2016 | |
AD01 - Change of registered office address | 20 June 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 14 December 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 16 January 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AD01 - Change of registered office address | 11 December 2012 | |
AR01 - Annual Return | 17 January 2012 | |
CH03 - Change of particulars for secretary | 17 January 2012 | |
CH01 - Change of particulars for director | 17 January 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 19 January 2011 | |
CH03 - Change of particulars for secretary | 19 January 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH03 - Change of particulars for secretary | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 13 July 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 17 December 2008 | |
288b - Notice of resignation of directors or secretaries | 21 October 2008 | |
288a - Notice of appointment of directors or secretaries | 21 October 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 25 March 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
363a - Annual Return | 05 December 2007 | |
AA - Annual Accounts | 29 October 2007 | |
395 - Particulars of a mortgage or charge | 31 January 2007 | |
363a - Annual Return | 07 December 2006 | |
AA - Annual Accounts | 29 November 2006 | |
225 - Change of Accounting Reference Date | 31 August 2006 | |
363s - Annual Return | 24 February 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 07 October 2004 | |
363s - Annual Return | 16 January 2004 | |
288b - Notice of resignation of directors or secretaries | 17 January 2003 | |
288b - Notice of resignation of directors or secretaries | 17 January 2003 | |
288a - Notice of appointment of directors or secretaries | 17 January 2003 | |
288a - Notice of appointment of directors or secretaries | 17 January 2003 | |
287 - Change in situation or address of Registered Office | 17 January 2003 | |
NEWINC - New incorporation documents | 05 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 January 2007 | Fully Satisfied |
N/A |