Advanced company searchLink opens in new window

ASPERS H LIMITED

Company number 07185606

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)
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
  • RES13 ‐ Agreement 02/07/2010
20 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted