Founded in 2006, Astor Property Developers Ltd have registered office in Hove, it's status at Companies House is "Active". The current directors of this organisation are listed as Millis, Samantha Anne, Millis, Teresa, Millis, Terry, Sanders Cash, Leigh. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLIS, Samantha Anne | 26 June 2019 | - | 1 |
MILLIS, Teresa | 01 July 2017 | - | 1 |
MILLIS, Terry | 09 March 2006 | 01 July 2017 | 1 |
SANDERS CASH, Leigh | 04 April 2007 | 31 December 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 January 2020 | |
PSC01 - N/A | 16 August 2019 | |
PSC07 - N/A | 15 August 2019 | |
AP01 - Appointment of director | 15 August 2019 | |
TM02 - Termination of appointment of secretary | 15 August 2019 | |
TM01 - Termination of appointment of director | 15 August 2019 | |
AA - Annual Accounts | 14 March 2019 | |
CS01 - N/A | 14 March 2019 | |
AA01 - Change of accounting reference date | 18 December 2018 | |
CS01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 22 December 2017 | |
AD01 - Change of registered office address | 16 November 2017 | |
AP01 - Appointment of director | 11 July 2017 | |
TM01 - Termination of appointment of director | 11 July 2017 | |
CS01 - N/A | 02 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 21 March 2017 | |
AA - Annual Accounts | 19 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 March 2017 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 12 February 2016 | |
AD01 - Change of registered office address | 10 February 2016 | |
AR01 - Annual Return | 03 March 2015 | |
AD01 - Change of registered office address | 06 January 2015 | |
AA - Annual Accounts | 21 November 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 19 November 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AD01 - Change of registered office address | 16 March 2012 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 25 March 2010 | |
TM01 - Termination of appointment of director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 07 February 2009 | |
395 - Particulars of a mortgage or charge | 14 June 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 29 December 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
363a - Annual Return | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 18 May 2006 | |
288a - Notice of appointment of directors or secretaries | 28 March 2006 | |
288a - Notice of appointment of directors or secretaries | 28 March 2006 | |
288a - Notice of appointment of directors or secretaries | 28 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2006 | |
288b - Notice of resignation of directors or secretaries | 02 March 2006 | |
288b - Notice of resignation of directors or secretaries | 02 March 2006 | |
NEWINC - New incorporation documents | 01 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 June 2008 | Outstanding |
N/A |