- Company Overview for ASPECT ECO HOMES LIMITED (09233781)
- Filing history for ASPECT ECO HOMES LIMITED (09233781)
- People for ASPECT ECO HOMES LIMITED (09233781)
- Charges for ASPECT ECO HOMES LIMITED (09233781)
- More for ASPECT ECO HOMES LIMITED (09233781)
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) |
---|---|---|---|
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Apr 2018 | AD01 | Registered office address changed from 199 Ynysddu Ynysddu Pontyclun CF72 9UD Wales to 11 Tennant Grove Neath SA10 6ES on 3 April 2018 | |
25 Oct 2017 | AD01 | Registered office address changed from 75 Parc Castell-Y-Mynach Creigiau Cardiff CF15 9NZ Wales to 199 Ynysddu Ynysddu Pontyclun CF72 9UD on 25 October 2017 | |
14 Oct 2017 | MR01 | Registration of charge 092337810003, created on 6 October 2017 | |
13 Oct 2017 | MR01 | Registration of charge 092337810002, created on 6 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from 2 Penywaun Efail Isaf Pontypridd Mid Glamorgan CF38 1AY to 75 Parc Castell-Y-Mynach Creigiau Cardiff CF15 9NZ on 5 January 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
|
|
27 Sep 2015 | CH01 | Director's details changed for Ms Jaqueline Murphy on 19 June 2015 | |
27 Sep 2015 | CH03 | Secretary's details changed for Ms Jaqueline Murphy on 19 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from 5 Llys Y Fran Church Village Pontypridd Mid Glamorgan CF38 2AZ Wales to 2 Penywaun Efail Isaf Pontypridd Mid Glamorgan CF38 1AY on 24 June 2015 | |
01 May 2015 | MR01 | Registration of charge 092337810001, created on 16 April 2015 | |
04 Nov 2014 | AD01 | Registered office address changed from 3 Heol Y Pentre Pentyrch Cardiff CF15 9QD Wales to 5 Llys Y Fran Church Village Pontypridd Mid Glamorgan CF38 2AZ on 4 November 2014 | |
24 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-24
|