- Company Overview for ASPEN ASSETS LIMITED (06440135)
- Filing history for ASPEN ASSETS LIMITED (06440135)
- People for ASPEN ASSETS LIMITED (06440135)
- Charges for ASPEN ASSETS LIMITED (06440135)
- Registers for ASPEN ASSETS LIMITED (06440135)
- More for ASPEN ASSETS LIMITED (06440135)
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) |
---|---|---|---|
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 26 March 2016
|
|
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2016 | AD01 | Registered office address changed from 76 King Street Manchester M2 4NH to Barnby Hall Front Street Barnby in the Willows Newark NG24 2SA on 4 March 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Andrew Arthur Waugh as a director on 22 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Andrew Macdonald Pert as a director on 22 May 2015 | |
28 May 2015 | MR04 | Satisfaction of charge 5 in full | |
14 Jan 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
16 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
13 Feb 2014 | AP01 | Appointment of Mr Andrew Macdonald Pert as a director | |
13 Feb 2014 | AP01 | Appointment of Mr Stephen Derbyshire as a director | |
24 Jan 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | TM01 | Termination of appointment of Stephen Chicken as a director | |
30 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
17 Jun 2013 | AUD | Auditor's resignation | |
23 May 2013 | AD01 | Registered office address changed from Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU United Kingdom on 23 May 2013 | |
18 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
11 Dec 2012 | CH01 | Director's details changed for Mr Stephen Robert Chicken on 11 December 2012 | |
11 Dec 2012 | CH01 | Director's details changed for Mr Andrew Arthur Waugh on 11 December 2012 | |
28 May 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 | |
28 May 2012 | AD01 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 28 May 2012 | |
21 Mar 2012 | AA | Accounts for a small company made up to 31 May 2011 |