- Company Overview for ASPECTO HOLDINGS LIMITED (09691172)
- Filing history for ASPECTO HOLDINGS LIMITED (09691172)
- People for ASPECTO HOLDINGS LIMITED (09691172)
- Charges for ASPECTO HOLDINGS LIMITED (09691172)
- Registers for ASPECTO HOLDINGS LIMITED (09691172)
- More for ASPECTO HOLDINGS LIMITED (09691172)
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) |
---|---|---|---|
20 Apr 2018 | CH01 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 | |
08 Feb 2018 | PSC02 | Notification of Jd Sports Fashion Plc as a person with significant control on 18 July 2016 | |
02 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 February 2018 | |
07 Nov 2017 | AA | Full accounts made up to 28 January 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
10 May 2017 | AA | Full accounts made up to 31 July 2016 | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2017 | CERTNM |
Company name changed NAPCO104 LIMITED\certificate issued on 26/01/17
|
|
25 Jan 2017 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 4 January 2017 | |
25 Jan 2017 | AA01 | Current accounting period shortened from 31 July 2017 to 31 January 2017 | |
25 Jan 2017 | AP03 | Appointment of Mrs Siobhan Mawdsley as a secretary on 4 January 2017 | |
01 Dec 2016 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
30 Nov 2016 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
29 Nov 2016 | AD01 | Registered office address changed from Napthens Llp Challenge Way Greenbank Business Park Blackburn BB1 5QB United Kingdom to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 29 November 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr Peter Alan Cowgill as a director on 18 July 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr Brian Michael Small as a director on 18 July 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
29 Jul 2016 | TM02 | Termination of appointment of John Kinnaird as a secretary on 14 September 2015 | |
24 May 2016 | CH01 | Director's details changed for Mr David Arthur Light on 14 September 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr David Arthur Light as a director on 14 September 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of John Kinnaird as a director on 14 September 2015 | |
10 Sep 2015 | MR01 | Registration of charge 096911720001, created on 25 August 2015 | |
17 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-17
|