- Company Overview for ASPINWALL & COMPANY LIMITED (01946101)
- Filing history for ASPINWALL & COMPANY LIMITED (01946101)
- People for ASPINWALL & COMPANY LIMITED (01946101)
- Charges for ASPINWALL & COMPANY LIMITED (01946101)
- More for ASPINWALL & COMPANY LIMITED (01946101)
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) |
---|---|---|---|
29 May 2019 | AP03 | Appointment of Victor Jibuike as a secretary on 24 May 2019 | |
29 May 2019 | TM01 | Termination of appointment of David Ellis as a director on 26 April 2019 | |
29 May 2019 | TM01 | Termination of appointment of Jonathan Ross Shattock as a director on 26 April 2019 | |
29 May 2019 | TM02 | Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 | |
07 May 2019 | AP01 | Appointment of Mrs Brenda Connell as a director on 26 April 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
06 Sep 2018 | AP01 | Appointment of Mr David Ellis as a director on 5 September 2018 | |
21 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
23 May 2018 | TM02 | Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 | |
23 May 2018 | AP03 | Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
14 Sep 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
09 Jan 2017 | AP01 | Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
09 Jan 2017 | TM01 | Termination of appointment of Leon Anthony Power as a director on 5 December 2016 | |
18 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
24 Jun 2015 | TM02 | Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 | |
22 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
18 Mar 2015 | AP03 | Appointment of Mr Michael Timothy Norris as a secretary on 17 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Leon Anthony Power as a director on 13 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 17 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Gregory William Shanahan as a director on 13 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
02 Dec 2014 | AA01 | Previous accounting period extended from 30 June 2014 to 30 September 2014 |