- Company Overview for ASPERS FINANCE LIMITED (05261534)
- Filing history for ASPERS FINANCE LIMITED (05261534)
- People for ASPERS FINANCE LIMITED (05261534)
- Charges for ASPERS FINANCE LIMITED (05261534)
- Registers for ASPERS FINANCE LIMITED (05261534)
- More for ASPERS FINANCE LIMITED (05261534)
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) |
---|---|---|---|
07 Apr 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 | |
07 Apr 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 | |
07 Apr 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 | |
06 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
09 Apr 2014 | AA | Audit exemption subsidiary accounts made up to 30 June 2013 | |
09 Apr 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 | |
31 Mar 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 | |
31 Mar 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 | |
24 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
23 May 2013 | CH01 | Director's details changed for Mr John Damian Androcles Aspinall on 29 March 2013 | |
05 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
02 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
21 Jul 2011 | AD01 | Registered office address changed from 64 Sloane Street London SW1X 9SH on 21 July 2011 | |
05 Jul 2011 | AA | Full accounts made up to 30 June 2010 | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 May 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 | |
02 Feb 2011 | CERTNM |
Company name changed aspinalls club finance LIMITED\certificate issued on 02/02/11
|
|
02 Feb 2011 | CONNOT | Change of name notice | |
21 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Martin Phillip Bannerman Kennedy on 1 October 2009 | |
03 Aug 2010 | AA | Full accounts made up to 30 June 2009 | |
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 |