ASPIRE (CHERRY HINTON) MANAGEMENT COMPANY LIMITED
Company number 08218304
- Company Overview for ASPIRE (CHERRY HINTON) MANAGEMENT COMPANY LIMITED (08218304)
- Filing history for ASPIRE (CHERRY HINTON) MANAGEMENT COMPANY LIMITED (08218304)
- People for ASPIRE (CHERRY HINTON) MANAGEMENT COMPANY LIMITED (08218304)
- More for ASPIRE (CHERRY HINTON) MANAGEMENT COMPANY LIMITED (08218304)
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) |
---|---|---|---|
05 Dec 2024 | AA | Accounts for a dormant company made up to 30 September 2024 | |
08 Nov 2024 | AP04 | Appointment of Fps Group Services Limited as a secretary on 8 November 2024 | |
07 Nov 2024 | TM02 | Termination of appointment of Fps Group Services Limited as a secretary on 7 November 2024 | |
01 Nov 2024 | CH04 | Secretary's details changed for Remus Management Limited on 1 November 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
25 Jan 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
18 Apr 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
29 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
27 Jun 2022 | TM01 | Termination of appointment of Andrew Shen as a director on 27 May 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
23 Jun 2021 | CH01 | Director's details changed for Mr Paul Dunphy on 21 June 2021 | |
21 Jun 2021 | AP01 | Appointment of Mr Paul Dunphy as a director on 21 June 2021 | |
09 Jun 2021 | AP01 | Appointment of Mrs Maria De Milagro Ferguson as a director on 8 June 2021 | |
04 May 2021 | TM01 | Termination of appointment of Nigel David Goode as a director on 23 April 2021 | |
01 May 2021 | AP01 | Appointment of Mr Andrew Shen as a director on 30 April 2021 | |
10 Dec 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 16 November 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
15 Aug 2020 | TM01 | Termination of appointment of Kara Louise Johnson as a director on 6 August 2020 | |
06 Aug 2020 | AP01 | Appointment of Mr Nigel David Goode as a director on 1 July 2020 | |
20 Apr 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
20 Feb 2020 | TM01 | Termination of appointment of Antonio Francisco Ramos-Montoya as a director on 18 February 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates |