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) |
---|---|---|---|
14 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
24 Apr 2019 | TM01 | Termination of appointment of Michael O'neill as a director on 20 November 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
17 May 2018 | TM01 | Termination of appointment of Jose Parry as a director on 21 August 2017 | |
16 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
26 Sep 2017 | TM01 | Termination of appointment of Jose Parry as a director on 21 August 2017 | |
23 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of Alka Srivastava as a director on 26 January 2017 | |
19 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
08 Jun 2016 | TM01 | Termination of appointment of Brian James Ferguson as a director on 6 June 2016 | |
27 Apr 2016 | TM02 | Termination of appointment of Anthony William Lowe as a secretary on 31 July 2014 | |
27 Apr 2016 | AP04 | Appointment of Remus Management Limited as a secretary on 28 May 2014 | |
27 Apr 2016 | TM01 | Termination of appointment of Dinesh Kumar Ishwerlal Khushalbhai Mehta as a director on 31 July 2014 | |
29 Oct 2015 | TM01 | Termination of appointment of Rachael Victoria Walker as a director on 22 October 2015 | |
21 Sep 2015 | AR01 | Annual return made up to 18 September 2015 no member list | |
21 May 2015 | TM01 | Termination of appointment of Jennifer Jayne Sherlock as a director on 8 May 2015 | |
27 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
16 Dec 2014 | AP01 | Appointment of Jose Parry as a director on 29 May 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from Bloor Homes Limited Ashby Road Measham Swadlincote Derbyshire DE12 7JP to 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 28 October 2014 | |
08 Oct 2014 | AR01 | Annual return made up to 18 September 2014 no member list | |
09 Jul 2014 | AP01 | Appointment of Dr Rachael Victoria Walker as a director | |
09 Jul 2014 | AP01 | Appointment of Dr Antonio Francisco Ramos-Montoya as a director | |
09 Jul 2014 | AP01 | Appointment of Alka Srivastava as a director |