Advanced company searchLink opens in new window

ASPIRATIONS (TOPCO) LIMITED

Company number 07155317

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 Mar 2015 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
25 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 970,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2018
25 Mar 2015 AD04 Register(s) moved to registered office address Aspirations Unit B2 Cheltenham Road East Gloucester GL3 1JZ
03 Mar 2015 AP01 Appointment of Mr Glenn Philip Buckley as a director on 3 March 2015
03 Mar 2015 AD01 Registered office address changed from 84a High Street Billericay Essex CM12 9BT to Aspirations Unit B2 Cheltenham Road East Gloucester GL3 1JZ on 3 March 2015
30 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
30 Oct 2014 AP01 Appointment of Miss Louise Javan Griffiths as a director on 1 October 2014
30 Sep 2014 TM01 Termination of appointment of David John Loftus as a director on 18 July 2014
30 Sep 2014 TM01 Termination of appointment of Lesley Anderson Boyland as a director on 18 July 2014
20 May 2014 TM01 Termination of appointment of Keith Davidson as a director
17 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 970,000
17 Feb 2014 AD02 Register inspection address has been changed from 84a High Street Billericay Essex CM12 9BT United Kingdom
17 Feb 2014 AD03 Register(s) moved to registered inspection location
31 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
23 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
16 Oct 2012 AP01 Appointment of Mr David John Loftus as a director
15 Oct 2012 SH03 Purchase of own shares.
08 Oct 2012 SH06 Cancellation of shares. Statement of capital on 8 October 2012
  • GBP 940,000
03 Oct 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Aug 2012 TM01 Termination of appointment of Ian White as a director
09 Aug 2012 TM01 Termination of appointment of Ian White as a director
27 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
27 Feb 2012 AD02 Register inspection address has been changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD