- Company Overview for ASPRAY HOUSE LTD (04648705)
- Filing history for ASPRAY HOUSE LTD (04648705)
- People for ASPRAY HOUSE LTD (04648705)
- Charges for ASPRAY HOUSE LTD (04648705)
- More for ASPRAY HOUSE LTD (04648705)
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) |
---|---|---|---|
23 Dec 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
12 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
06 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
01 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
30 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
04 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
28 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
01 Nov 2019 | PSC05 | Change of details for Culham Limited as a person with significant control on 1 November 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
30 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2019 | MR04 | Satisfaction of charge 6 in full | |
16 Apr 2019 | MR04 | Satisfaction of charge 5 in full | |
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | AD01 | Registered office address changed from 7 Coombehurst Close Hadley Wood Barnet Hertfordshire EN4 0JU to 31/33 Commercial Road Poole Dorset BH14 0HU on 12 April 2019 | |
12 Apr 2019 | PSC07 | Cessation of Mihir Kantilal Thakerar as a person with significant control on 11 April 2019 | |
12 Apr 2019 | PSC07 | Cessation of Deepak Thakerar as a person with significant control on 11 April 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Mihir Kantilal Thakerar as a secretary on 11 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Mihir Kantilal Thakerar as a director on 11 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Dipak Thakerar as a director on 11 April 2019 | |
12 Apr 2019 | AP03 | Appointment of Mrs Karthika Sivananthan as a secretary on 11 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Mrs Karthika Sivananthan as a director on 11 April 2019 |