Advanced company searchLink opens in new window

ASPERS (NEWCASTLE) LIMITED

Company number 04655461

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)
05 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
28 Mar 2014 AA Full accounts made up to 30 June 2013
06 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
23 May 2013 CH01 Director's details changed for Mr John Damian Androcles Aspinall on 29 March 2013
16 Apr 2013 AA Full accounts made up to 30 June 2012
07 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
02 Apr 2012 AA Full accounts made up to 30 June 2011
22 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
21 Jul 2011 AD01 Registered office address changed from , 64 Sloane Street, London, SW1X 9SH on 21 July 2011
05 Jul 2011 AA Full accounts made up to 30 June 2010
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
17 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
02 Feb 2011 CERTNM Company name changed aspinall's (newcastle) LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-28
02 Feb 2011 CONNOT Change of name notice
06 Jan 2011 TM01 Termination of appointment of Andrew Herd as a director
03 Aug 2010 AA Full accounts made up to 30 June 2009
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 9
21 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 02/07/2010
09 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 8
18 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Martin Phillip Bannerman Kennedy on 1 October 2009