- Company Overview for ASPERS H LIMITED (07185606)
- Filing history for ASPERS H LIMITED (07185606)
- People for ASPERS H LIMITED (07185606)
- Charges for ASPERS H LIMITED (07185606)
- Registers for ASPERS H LIMITED (07185606)
- More for ASPERS H LIMITED (07185606)
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) |
---|---|---|---|
21 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
23 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
22 Mar 2012 | CH01 | Director's details changed for Mr Martyn Philip Bannerman Kennedy on 1 August 2011 | |
22 Mar 2012 | CH03 | Secretary's details changed for Martyn Phillip Bannerman Kennedy on 1 August 2011 | |
22 Mar 2012 | CH01 | Director's details changed for John Damian Androcles Aspinall on 1 August 2011 | |
14 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
21 Jul 2011 | AD01 | Registered office address changed from 64 Sloane Street London SW1X 9SH on 21 July 2011 | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
14 Jan 2011 | TM01 | Termination of appointment of Andrew Herd as a director | |
15 Sep 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 June 2011 | |
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jul 2010 | MEM/ARTS | Memorandum and Articles of Association | |
21 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Mar 2010 | NEWINC |
Incorporation
|