- Company Overview for ASPREY HOMES SOUTHERN LIMITED (06747806)
- Filing history for ASPREY HOMES SOUTHERN LIMITED (06747806)
- People for ASPREY HOMES SOUTHERN LIMITED (06747806)
- Charges for ASPREY HOMES SOUTHERN LIMITED (06747806)
- More for ASPREY HOMES SOUTHERN LIMITED (06747806)
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) |
---|---|---|---|
19 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
29 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 29 February 2012
|
|
29 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
08 Nov 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
14 Apr 2011 | AP01 | Appointment of Elliott Bance as a director | |
14 Apr 2011 | AP01 | Appointment of Mr Nicholas Elliott as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Bruce Walker as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Philip Langford as a director | |
20 Jan 2011 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
15 Oct 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
15 Oct 2010 | CH01 | Director's details changed for Mr Philip John Langford on 1 September 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Mr Bruce Gordon Walker on 1 September 2010 | |
25 Nov 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
25 Nov 2009 | CH03 | Secretary's details changed for Nicholas Elliott on 20 November 2009 | |
12 Nov 2008 | NEWINC | Incorporation |