- Company Overview for ASPINAL OF LONDON (UK) LIMITED (06677546)
- Filing history for ASPINAL OF LONDON (UK) LIMITED (06677546)
- People for ASPINAL OF LONDON (UK) LIMITED (06677546)
- Charges for ASPINAL OF LONDON (UK) LIMITED (06677546)
- More for ASPINAL OF LONDON (UK) LIMITED (06677546)
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) |
---|---|---|---|
26 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
25 Jan 2016 | CH01 | Director's details changed for Mr Keith John Watson on 25 January 2016 | |
25 Jan 2016 | CH01 | Director's details changed for Mr Keith John Watson on 25 January 2016 | |
15 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
09 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
10 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
09 Sep 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
15 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
17 Sep 2014 | TM02 | Termination of appointment of Katie Victoria Cavanagh as a secretary on 31 July 2014 | |
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
04 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
12 Sep 2012 | AD01 | Registered office address changed from Aspinal House Highfield Midhurst Road Fernhurst West Sussex GU27 3HA England on 12 September 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from Aspinall House Longfield Midhurst Road Fernhurst Haslemere Surrey GU27 3HA on 12 September 2012 | |
12 Sep 2012 | AP03 | Appointment of Mrs Katie Victoria Cavanagh as a secretary | |
23 Apr 2012 | TM02 | Termination of appointment of Yvonne Johnson as a secretary | |
30 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
30 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
20 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders |