Advanced company searchLink opens in new window

ASPEN ASSETS LIMITED

Company number 06440135

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)
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
  • GBP 3,281,000
15 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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