- Company Overview for ASPIRE COMMUNITY ENTERPRISE (EAST LONDON) LIMITED (04036474)
- Filing history for ASPIRE COMMUNITY ENTERPRISE (EAST LONDON) LIMITED (04036474)
- People for ASPIRE COMMUNITY ENTERPRISE (EAST LONDON) LIMITED (04036474)
- Registers for ASPIRE COMMUNITY ENTERPRISE (EAST LONDON) LIMITED (04036474)
- More for ASPIRE COMMUNITY ENTERPRISE (EAST LONDON) LIMITED (04036474)
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) |
---|---|---|---|
07 Jul 2016 | AD03 | Register(s) moved to registered inspection location 34 Norwich Road London E7 9JH | |
07 Jul 2016 | AD02 | Register inspection address has been changed to 34 Norwich Road London E7 9JH | |
29 Feb 2016 | AP01 | Appointment of Mrs Christina George Baby as a director on 7 December 2015 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 | Annual return made up to 22 June 2015 no member list | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2014 | AR01 | Annual return made up to 22 June 2014 no member list | |
13 Jun 2014 | AP01 | Appointment of Mrs Julia Margaret Acott as a director | |
13 Jun 2014 | AP01 | Appointment of Rev Bruce Malcolm Stokes as a director | |
13 Jun 2014 | TM01 | Termination of appointment of Peter Watherston as a director | |
06 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 22 June 2013 no member list | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 22 June 2012 no member list | |
27 Jun 2012 | TM01 | Termination of appointment of Scott Gamble as a director | |
28 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 22 June 2011 no member list | |
09 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
23 Sep 2010 | TM01 | Termination of appointment of Nigel Sharp as a director | |
28 Jun 2010 | AR01 | Annual return made up to 22 June 2010 no member list | |
28 Jun 2010 | CH01 | Director's details changed for Scott Matthew Gamble on 22 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Kim Lovell on 22 June 2010 | |
28 Jun 2010 | TM01 | Termination of appointment of Nigel Sharp as a director | |
16 Jan 2010 | AA01 | Current accounting period extended from 31 December 2009 to 31 March 2010 | |
26 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 |