Advanced company searchLink opens in new window

ASPEN MARKETING GROUP LIMITED

Company number 05256422

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)
12 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
09 May 2016 AD01 Registered office address changed from 111 Chertsey Road Woking Surrey GU21 5BW to C/O C/O Reach Ground Floor, Block a Dukes Court Duke Street Woking Surrey GU21 5BH on 9 May 2016
30 Mar 2016 AA Full accounts made up to 31 December 2015
13 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 18,591.162
23 Apr 2015 AA Full accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 18,591.162
02 Apr 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 CH01 Director's details changed for Gary Patrick Macmanus on 17 February 2014
29 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 18,591.162
22 Apr 2013 AA Full accounts made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
09 May 2012 AA Full accounts made up to 31 December 2011
14 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
21 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
14 Apr 2011 SH08 Change of share class name or designation
14 Apr 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
05 Apr 2011 TM01 Termination of appointment of Katie Lowe as a director
05 Apr 2011 TM01 Termination of appointment of Shani Zindel as a director
05 Apr 2011 TM01 Termination of appointment of Mark Turner as a director
05 Apr 2011 TM01 Termination of appointment of Karen Mcmillan as a director
05 Apr 2011 TM01 Termination of appointment of Julian Spooner as a director