- Company Overview for ASPEN RETAIL INTERIORS LIMITED (04840978)
- Filing history for ASPEN RETAIL INTERIORS LIMITED (04840978)
- People for ASPEN RETAIL INTERIORS LIMITED (04840978)
- Charges for ASPEN RETAIL INTERIORS LIMITED (04840978)
- More for ASPEN RETAIL INTERIORS LIMITED (04840978)
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) |
---|---|---|---|
24 Dec 2024 | CH01 | Director's details changed for Mr Richard Ian Smith on 20 December 2024 | |
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
02 Aug 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
27 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
01 Oct 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
17 May 2021 | AD01 | Registered office address changed from Unit 1 & 2 Cradley Business Park Overend Road Cradley Heath B64 7DW United Kingdom to Unit 4 Paddington Drive Swindon SN5 7YW on 17 May 2021 | |
22 Sep 2020 | MR04 | Satisfaction of charge 2 in full | |
17 Aug 2020 | AD01 | Registered office address changed from Unit 4 Callenders Paddington Drive Swindon SN5 7YW England to Unit 1 & 2 Cradley Business Park Overend Road Cradley Heath B64 7DW on 17 August 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
03 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
21 Jun 2019 | MR01 | Registration of charge 048409780006, created on 21 June 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from 2273 Dunbeath Road Swindon Wiltshire SN2 8EA to Unit 4 Callenders Paddington Drive Swindon SN5 7YW on 1 February 2019 | |
03 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
09 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
06 Sep 2017 | MR04 | Satisfaction of charge 048409780004 in full | |
15 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
05 Apr 2017 | TM01 | Termination of appointment of David Luke Malcolm as a director on 28 February 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Neil Arnold as a director on 28 February 2017 |