Advanced company searchLink opens in new window

ASPEX RESIDENTS ASSOCIATION LIMITED

Company number 05607663

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)
16 Sep 2016 AP01 Appointment of Vasileios Gkiziakis as a director on 11 July 2016
16 Sep 2016 AP01 Appointment of Mr Andrew John Plaistowe as a director on 11 July 2016
16 Sep 2016 AP01 Appointment of Ms Jacqueline Evadne Palmer as a director on 11 July 2016
16 Sep 2016 AP01 Appointment of Mr Simon O'leary as a director on 11 July 2016
16 Sep 2016 AP01 Appointment of Mr Keith David Pearshouse as a director on 11 July 2016
12 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2016 TM01 Termination of appointment of Kevin John Hancock as a director on 29 June 2016
02 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Nov 2015 TM01 Termination of appointment of Caroline Elizabeth Dusanka Grubnic as a director on 24 November 2015
05 Nov 2015 AR01 Annual return made up to 30 October 2015 no member list
21 Jul 2015 AP01 Appointment of Almon Ancira Caspersz as a director on 2 June 2015
10 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Nov 2014 AR01 Annual return made up to 30 October 2014 no member list
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Nov 2013 AR01 Annual return made up to 30 October 2013 no member list
12 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Nov 2012 AR01 Annual return made up to 30 October 2012 no member list
23 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
02 Dec 2011 AR01 Annual return made up to 30 October 2011 no member list
02 Dec 2011 CH01 Director's details changed for John Smy on 1 October 2011
02 Dec 2011 CH01 Director's details changed for Kevin John Hancock on 1 October 2011
21 Nov 2011 CH01 Director's details changed for Alastair Mathews on 30 October 2011
15 Nov 2011 AP03 Appointment of Mark Fairweather as a secretary
14 Nov 2011 AD01 Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 14 November 2011
15 Apr 2011 TM01 Termination of appointment of Michael Gore as a director