Advanced company searchLink opens in new window

ASPINAL OF LONDON (UK) LIMITED

Company number 06677546

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of agreements 24/07/2015
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
  • GBP 1
09 Sep 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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