- Company Overview for ASPEN LEASING LIMITED (01913617)
- Filing history for ASPEN LEASING LIMITED (01913617)
- People for ASPEN LEASING LIMITED (01913617)
- Charges for ASPEN LEASING LIMITED (01913617)
- Registers for ASPEN LEASING LIMITED (01913617)
- More for ASPEN LEASING LIMITED (01913617)
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) |
---|---|---|---|
13 May 2016 | AUD | Auditor's resignation | |
13 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
23 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
01 May 2015 | MR01 | Registration of charge 019136170007, created on 30 April 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | AD02 | Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
11 Mar 2015 | MR04 | Satisfaction of charge 6 in full | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
22 Apr 2013 | AD02 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
10 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
09 Jul 2012 | AD02 | Register inspection address has been changed | |
23 May 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
14 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
14 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
06 May 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Desmond Anthony Shiels on 1 April 2010 |