- Company Overview for ASPEN COURT SOLICITORS LIMITED (06016638)
- Filing history for ASPEN COURT SOLICITORS LIMITED (06016638)
- People for ASPEN COURT SOLICITORS LIMITED (06016638)
- More for ASPEN COURT SOLICITORS LIMITED (06016638)
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) |
---|---|---|---|
02 Apr 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-04-02
|
|
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | TM01 | Termination of appointment of Davinder Kaur as a director | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
13 Aug 2013 | AD01 | Registered office address changed from C/O Aspen Court Solicitors 328 Church Road Yardley Birmingham B25 8XT United Kingdom on 13 August 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2012 | AD01 | Registered office address changed from 48 the Qube 12 Scotland Street Birmingham West Midlands B1 2EJ on 23 January 2012 | |
14 Sep 2011 | TM02 | Termination of appointment of Sairah Yaqub as a secretary | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
08 Mar 2010 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Davinder Kaur on 8 March 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Dec 2008 | 363a | Return made up to 01/12/08; full list of members | |
20 Feb 2008 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
06 Dec 2007 | 363a | Return made up to 01/12/07; full list of members | |
22 Oct 2007 | 287 | Registered office changed on 22/10/07 from: 65 the qube 14 scotland street birmingham west midlands B1 2EJ | |
05 Jan 2007 | 287 | Registered office changed on 05/01/07 from: the qube 14 scotland street birmingham west midlands B1 2EJ |