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)
29 Oct 2009 CH01 Director's details changed for Andrew William Herd on 1 October 2009
29 Oct 2009 CH01 Director's details changed for John Damian Androcles Aspinall on 1 October 2009
29 Oct 2009 CH03 Secretary's details changed for Martin Phillip Bannerman Kennedy on 1 October 2009
11 Aug 2009 AA Full accounts made up to 30 June 2008
05 Feb 2009 363a Return made up to 04/02/09; full list of members
08 Oct 2008 AUD Auditor's resignation
21 Jul 2008 AA Full accounts made up to 30 June 2007
10 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Feb 2008 363a Return made up to 04/02/08; full list of members
26 Oct 2007 395 Particulars of mortgage/charge
11 Sep 2007 287 Registered office changed on 11/09/07 from: 29 curzon street, london, W1J 7TL
09 Jul 2007 395 Particulars of mortgage/charge
09 Jul 2007 395 Particulars of mortgage/charge
09 Jul 2007 395 Particulars of mortgage/charge
23 Jun 2007 403a Declaration of satisfaction of mortgage/charge
01 Apr 2007 AA Full accounts made up to 30 June 2006
20 Feb 2007 363a Return made up to 04/02/07; full list of members
16 Oct 2006 288a New director appointed
02 Oct 2006 288b Director resigned
05 Sep 2006 395 Particulars of mortgage/charge
15 Feb 2006 AA Full accounts made up to 30 June 2005
15 Feb 2006 363s Return made up to 04/02/06; full list of members
24 Oct 2005 395 Particulars of mortgage/charge
18 May 2005 288a New secretary appointed