Advanced company searchLink opens in new window

ASPEN COURT (EG) MANAGEMENT COMPANY LIMITED

Company number 05451022

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)
13 May 2024 CS01 Confirmation statement made on 12 May 2024 with updates
04 Mar 2024 AP01 Appointment of Mr Patrick Christopher Rolland as a director on 4 March 2024
04 Mar 2024 TM01 Termination of appointment of Clive Dryden as a director on 4 March 2024
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
26 Feb 2024 AD01 Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 26 February 2024
26 Feb 2024 AP01 Appointment of Mr Jonathan Charles Hull as a director on 26 February 2024
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
06 Mar 2023 AA Micro company accounts made up to 31 May 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
28 May 2021 AA Micro company accounts made up to 31 May 2020
14 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
15 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with updates
12 Jun 2020 CH04 Secretary's details changed for Estate & Property Management Limited on 12 June 2020
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
29 Jul 2019 TM01 Termination of appointment of Paul Christopher Gibb as a director on 29 July 2019
16 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
18 Jan 2019 CH04 Secretary's details changed for Estate & Property Management Limited on 18 January 2019
18 Jan 2019 AD01 Registered office address changed from Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH England to 5 Church Road Burgess Hill RH15 9BB on 18 January 2019
21 Dec 2018 AA Micro company accounts made up to 31 May 2018
29 Oct 2018 AP04 Appointment of Estate & Property Management Limited as a secretary on 29 October 2018
29 Oct 2018 TM02 Termination of appointment of Gem Estate Management Limited as a secretary on 29 October 2018
29 Oct 2018 AD01 Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH on 29 October 2018
24 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
13 Feb 2018 AA Micro company accounts made up to 31 May 2017