- Company Overview for ASPEN MARKETING GROUP LIMITED (05256422)
- Filing history for ASPEN MARKETING GROUP LIMITED (05256422)
- People for ASPEN MARKETING GROUP LIMITED (05256422)
- Charges for ASPEN MARKETING GROUP LIMITED (05256422)
- Registers for ASPEN MARKETING GROUP LIMITED (05256422)
- More for ASPEN MARKETING GROUP LIMITED (05256422)
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
|
|
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
|
|
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
|
|
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
|
|
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
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 |