Based in Warrington in England, Assura Properties Plc was setup in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Ball, Orla, Jones, Carolyn, Murphy, Jonathan, Torode, Melanie Louise are the current directors of this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALL, Orla | 08 January 2018 | - | 1 |
JONES, Carolyn | 16 November 2011 | 17 January 2013 | 1 |
MURPHY, Jonathan | 17 January 2013 | 08 January 2018 | 1 |
TORODE, Melanie Louise | 18 December 2007 | 14 February 2008 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 04 August 2020 | |
CS01 - N/A | 28 January 2020 | |
AP01 - Appointment of director | 07 November 2019 | |
TM01 - Termination of appointment of director | 07 November 2019 | |
TM01 - Termination of appointment of director | 07 November 2019 | |
TM01 - Termination of appointment of director | 07 November 2019 | |
AA - Annual Accounts | 02 October 2019 | |
AP01 - Appointment of director | 26 September 2019 | |
TM01 - Termination of appointment of director | 28 June 2019 | |
TM01 - Termination of appointment of director | 03 June 2019 | |
TM01 - Termination of appointment of director | 03 June 2019 | |
MR04 - N/A | 25 May 2019 | |
AP01 - Appointment of director | 09 May 2019 | |
AP01 - Appointment of director | 09 May 2019 | |
MR01 - N/A | 11 April 2019 | |
CS01 - N/A | 06 February 2019 | |
TM01 - Termination of appointment of director | 09 November 2018 | |
AA - Annual Accounts | 01 October 2018 | |
PSC07 - N/A | 06 April 2018 | |
PSC02 - N/A | 06 April 2018 | |
TM01 - Termination of appointment of director | 05 April 2018 | |
CH01 - Change of particulars for director | 05 March 2018 | |
CH01 - Change of particulars for director | 05 March 2018 | |
CS01 - N/A | 01 February 2018 | |
TM02 - Termination of appointment of secretary | 11 January 2018 | |
TM01 - Termination of appointment of director | 10 January 2018 | |
AP03 - Appointment of secretary | 10 January 2018 | |
AP01 - Appointment of director | 08 January 2018 | |
AP01 - Appointment of director | 08 January 2018 | |
AP01 - Appointment of director | 31 October 2017 | |
TM01 - Termination of appointment of director | 30 October 2017 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 03 October 2016 | |
CH01 - Change of particulars for director | 30 September 2016 | |
CH01 - Change of particulars for director | 20 April 2016 | |
CH01 - Change of particulars for director | 16 February 2016 | |
AR01 - Annual Return | 25 January 2016 | |
CH01 - Change of particulars for director | 21 January 2016 | |
CH01 - Change of particulars for director | 15 December 2015 | |
AP01 - Appointment of director | 04 September 2015 | |
AP01 - Appointment of director | 04 September 2015 | |
AA - Annual Accounts | 03 September 2015 | |
CH01 - Change of particulars for director | 01 September 2015 | |
AR01 - Annual Return | 29 January 2015 | |
CH02 - Change of particulars for corporate director | 08 January 2015 | |
AA - Annual Accounts | 03 September 2014 | |
MR01 - N/A | 06 August 2014 | |
MR05 - N/A | 08 April 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AP01 - Appointment of director | 17 January 2013 | |
AP03 - Appointment of secretary | 17 January 2013 | |
TM02 - Termination of appointment of secretary | 17 January 2013 | |
MG01 - Particulars of a mortgage or charge | 09 January 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 04 January 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AP01 - Appointment of director | 02 November 2012 | |
AP01 - Appointment of director | 02 November 2012 | |
TM01 - Termination of appointment of director | 03 April 2012 | |
AUD - Auditor's letter of resignation | 20 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2012 | |
MG01 - Particulars of a mortgage or charge | 23 December 2011 | |
MG01 - Particulars of a mortgage or charge | 23 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 December 2011 | |
MG01 - Particulars of a mortgage or charge | 14 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2011 | |
RESOLUTIONS - N/A | 17 November 2011 | |
BS - Balance sheet | 17 November 2011 | |
MAR - Memorandum and Articles - used in re-registration | 17 November 2011 | |
AUDR - Auditor's report | 17 November 2011 | |
AUDS - Auditor's statement | 17 November 2011 | |
CERT5 - Re-registration of a company from private to public | 17 November 2011 | |
RR01 - Application by a private company for re-registration as a public company | 17 November 2011 | |
RESOLUTIONS - N/A | 11 November 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 November 2011 | |
SH19 - Statement of capital | 11 November 2011 | |
CAP-SS - N/A | 11 November 2011 | |
SH01 - Return of Allotment of shares | 11 November 2011 | |
RESOLUTIONS - N/A | 28 October 2011 | |
SH01 - Return of Allotment of shares | 28 October 2011 | |
AA - Annual Accounts | 12 October 2011 | |
AR01 - Annual Return | 05 October 2011 | |
RESOLUTIONS - N/A | 05 September 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 05 September 2011 | |
SH19 - Statement of capital | 05 September 2011 | |
CAP-SS - N/A | 05 September 2011 | |
AD04 - Change of location of company records to the registered office | 31 May 2011 | |
CH02 - Change of particulars for corporate director | 16 March 2011 | |
AD01 - Change of registered office address | 15 March 2011 | |
AR01 - Annual Return | 16 November 2010 | |
RESOLUTIONS - N/A | 12 November 2010 | |
SH01 - Return of Allotment of shares | 12 November 2010 | |
MISC - Miscellaneous document | 12 November 2010 | |
AA - Annual Accounts | 12 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 September 2010 | |
TM01 - Termination of appointment of director | 31 March 2010 | |
AP02 - Appointment of corporate director | 23 March 2010 | |
TM01 - Termination of appointment of director | 01 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2010 | |
AA - Annual Accounts | 05 November 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
395 - Particulars of a mortgage or charge | 28 September 2009 | |
363a - Annual Return | 24 September 2009 | |
288b - Notice of resignation of directors or secretaries | 24 September 2009 | |
288b - Notice of resignation of directors or secretaries | 06 May 2009 | |
395 - Particulars of a mortgage or charge | 15 April 2009 | |
395 - Particulars of a mortgage or charge | 15 April 2009 | |
AA - Annual Accounts | 09 April 2009 | |
395 - Particulars of a mortgage or charge | 07 April 2009 | |
RESOLUTIONS - N/A | 27 March 2009 | |
RESOLUTIONS - N/A | 27 March 2009 | |
288b - Notice of resignation of directors or secretaries | 16 March 2009 | |
288a - Notice of appointment of directors or secretaries | 07 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2009 | |
395 - Particulars of a mortgage or charge | 25 November 2008 | |
363a - Annual Return | 04 November 2008 | |
395 - Particulars of a mortgage or charge | 10 September 2008 | |
395 - Particulars of a mortgage or charge | 01 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2008 | |
287 - Change in situation or address of Registered Office | 21 July 2008 | |
395 - Particulars of a mortgage or charge | 25 June 2008 | |
395 - Particulars of a mortgage or charge | 23 June 2008 | |
395 - Particulars of a mortgage or charge | 03 June 2008 | |
395 - Particulars of a mortgage or charge | 03 June 2008 | |
395 - Particulars of a mortgage or charge | 03 June 2008 | |
395 - Particulars of a mortgage or charge | 30 May 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
395 - Particulars of a mortgage or charge | 12 May 2008 | |
288b - Notice of resignation of directors or secretaries | 07 May 2008 | |
395 - Particulars of a mortgage or charge | 26 April 2008 | |
395 - Particulars of a mortgage or charge | 26 April 2008 | |
395 - Particulars of a mortgage or charge | 26 April 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
RESOLUTIONS - N/A | 01 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 April 2008 | |
123 - Notice of increase in nominal capital | 01 April 2008 | |
395 - Particulars of a mortgage or charge | 27 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 February 2008 | |
288a - Notice of appointment of directors or secretaries | 15 February 2008 | |
288a - Notice of appointment of directors or secretaries | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 07 January 2008 | |
395 - Particulars of a mortgage or charge | 07 January 2008 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
225 - Change of Accounting Reference Date | 21 September 2007 | |
NEWINC - New incorporation documents | 20 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 April 2019 | Fully Satisfied |
N/A |
A registered charge | 30 July 2014 | Outstanding |
N/A |
Second supplemental trust deed | 20 December 2012 | Outstanding |
N/A |
Assignation of rents | 16 December 2011 | Outstanding |
N/A |
Standard security | 13 December 2011 | Outstanding |
N/A |
Trust deed | 09 December 2011 | Outstanding |
N/A |
Supplemental legal charge | 23 September 2009 | Fully Satisfied |
N/A |
Assignation of rental income | 30 March 2009 | Fully Satisfied |
N/A |
Standard security | 30 March 2009 | Fully Satisfied |
N/A |
Debenture | 30 March 2009 | Fully Satisfied |
N/A |
Standard security | 13 October 2008 | Fully Satisfied |
N/A |
Supplemental legal charge | 08 September 2008 | Fully Satisfied |
N/A |
Supplemental legal charge | 30 July 2008 | Fully Satisfied |
N/A |
Supplemental legal charge | 19 June 2008 | Fully Satisfied |
N/A |
Supplemental legal charge | 08 May 2008 | Fully Satisfied |
N/A |
Assignation of rental income dated 25 april 2008 and creation | 07 May 2008 | Fully Satisfied |
N/A |
Standard security | 25 April 2008 | Fully Satisfied |
N/A |
Supplemental legal charge | 16 April 2008 | Fully Satisfied |
N/A |
Assignation of rental income dated 11 march 2008 and intimation | 03 April 2008 | Fully Satisfied |
N/A |
Assignation of rental income dated 11 march 2008 and intimation | 03 April 2008 | Fully Satisfied |
N/A |
Assignation of rental income dated 11 march 2008 and intimation | 03 April 2008 | Fully Satisfied |
N/A |
Standard security | 11 March 2008 | Fully Satisfied |
N/A |
Standard security | 11 March 2008 | Fully Satisfied |
N/A |
Standard security | 11 March 2008 | Fully Satisfied |
N/A |
Deed of charge and assignment | 11 March 2008 | Fully Satisfied |
N/A |
Deed of admission to the debenture | 21 December 2007 | Fully Satisfied |
N/A |
Deed of sdmission to the debenture | 21 December 2007 | Fully Satisfied |
N/A |