Advanced company searchLink opens in new window

ASPEN LEASING LIMITED

Company number 01913617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3,000,000
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
  • GBP 3,000,000
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
  • GBP 3,000,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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