- Company Overview for ASPERS GROUP LIMITED (05261538)
- Filing history for ASPERS GROUP LIMITED (05261538)
- People for ASPERS GROUP LIMITED (05261538)
- Charges for ASPERS GROUP LIMITED (05261538)
- Registers for ASPERS GROUP LIMITED (05261538)
- More for ASPERS GROUP LIMITED (05261538)
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) |
---|---|---|---|
06 Nov 2024 | MR01 | Registration of charge 052615380008, created on 31 October 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
18 Jul 2024 | PSC05 | Change of details for Aspers Uk Holdings Limited as a person with significant control on 20 May 2024 | |
04 Jun 2024 | AD01 | Registered office address changed from C/O Wb Company Services Limited 3 Dorset Rise Blackfrairs London EC4Y 8EN England to C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN on 4 June 2024 | |
17 May 2024 | AD01 | Registered office address changed from C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR England to C/O Wb Company Services Limited 3 Dorset Rise Blackfrairs London EC4Y 8EN on 17 May 2024 | |
08 Feb 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
08 Feb 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
08 Feb 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
08 Feb 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
05 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
05 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
05 Dec 2023 | AP01 | Appointment of Mr Tony Richard Boyd as a director on 29 November 2023 | |
17 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
17 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
17 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
20 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
06 Sep 2023 | AD03 | Register(s) moved to registered inspection location Aspers (Stratford City) Limited Westfield Stratford City London E20 1ET | |
06 Sep 2023 | AD02 | Register inspection address has been changed to Aspers (Stratford City) Limited Westfield Stratford City London E20 1ET | |
06 Sep 2023 | AD01 | Registered office address changed from 1 Hans Street London SW1X 0JD to C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR on 6 September 2023 | |
27 Jul 2023 | MA | Memorandum and Articles of Association | |
27 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2023 | TM01 | Termination of appointment of John Damian Androcles Aspinall as a director on 14 July 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Neil Paramore as a director on 2 June 2023 | |
31 Dec 2022 | TM01 | Termination of appointment of Derek Louis Playford as a director on 31 December 2022 | |
05 Dec 2022 | AP01 | Appointment of Mr Neil Paramore as a director on 25 November 2022 |