Advanced company searchLink opens in new window

ASPREY HEALTHCARE LIMITED

Company number 08818432

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)
05 Jun 2017 MR01 Registration of charge 088184320003, created on 25 May 2017
31 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 TM01 Termination of appointment of Martin David King as a director on 18 August 2016
15 Aug 2016 MR01 Registration of charge 088184320002, created on 11 August 2016
15 Aug 2016 MR01 Registration of charge 088184320001, created on 11 August 2016
28 Apr 2016 AP03 Appointment of Ms Loren Clare Johns as a secretary on 28 April 2016
28 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200
28 Jan 2016 TM01 Termination of appointment of William Nikolas Marshall as a director on 30 June 2015
28 Jan 2016 TM01 Termination of appointment of William Nikolas Marshall as a director on 30 June 2015
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
16 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200
16 Jan 2015 AD01 Registered office address changed from 8Th Floor, Becket House 36 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 16 January 2015
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 200
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 100
06 Nov 2014 AD01 Registered office address changed from 5-7 John Prince's Street 4Th Floor London W1G 0JN to 8Th Floor, Becket House 36 Old Jewry London EC2R 8DD on 6 November 2014
14 Jul 2014 AD01 Registered office address changed from 20 Pines Road Bromley BR1 2AA England to 5-7 John Prince's Street 4Th Floor London W1G 0JN on 14 July 2014
14 Apr 2014 CERTNM Company name changed bloomsbury healthcare LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
  • NM01 ‐ Change of name by resolution
17 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-17
  • GBP 4