- Company Overview for ASPINAL OF LONDON LIMITED (05081390)
- Filing history for ASPINAL OF LONDON LIMITED (05081390)
- People for ASPINAL OF LONDON LIMITED (05081390)
- Charges for ASPINAL OF LONDON LIMITED (05081390)
- Insolvency for ASPINAL OF LONDON LIMITED (05081390)
- More for ASPINAL OF LONDON LIMITED (05081390)
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) |
---|---|---|---|
02 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
31 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Lisa Montague as a director on 26 October 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Barry Richard Webb as a director on 11 July 2018 | |
21 May 2018 | AP01 | Appointment of Mr Barry Richard Webb as a director on 26 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
08 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
10 Oct 2017 | AP01 | Appointment of Mrs Lisa Montague as a director on 4 October 2017 | |
04 Oct 2017 | AP03 | Appointment of Mr Andrew Michael Cox as a secretary on 4 October 2017 | |
04 Oct 2017 | TM02 | Termination of appointment of Polly Clare Balfour Appleton as a secretary on 4 October 2017 | |
23 May 2017 | TM01 | Termination of appointment of Sarah Rotheram as a director on 14 May 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
15 Feb 2017 | MR01 | Registration of charge 050813900009, created on 14 February 2017 | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
19 Oct 2016 | MR01 | Registration of charge 050813900008, created on 12 October 2016 | |
12 Sep 2016 | AP03 | Appointment of Mrs Polly Clare Balfour Appleton as a secretary on 12 September 2016 | |
12 Sep 2016 | TM02 | Termination of appointment of Patrick Kieran Tehan as a secretary on 12 September 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
25 Jan 2016 | CH01 | Director's details changed for Mr Keith John Watson on 25 January 2016 | |
15 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
22 Sep 2015 | MR05 | All of the property or undertaking has been released from charge 050813900006 | |
22 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
22 Sep 2015 | MR04 | Satisfaction of charge 050813900006 in full | |
22 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
21 Sep 2015 | MR04 | Satisfaction of charge 5 in full |