Advanced company searchLink opens in new window

ASPIRE (CHERRY HINTON) MANAGEMENT COMPANY LIMITED

Company number 08218304

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)
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