ASPINAL BROOKE AND GOODWIN LIMITED
Company number 09821850
- Company Overview for ASPINAL BROOKE AND GOODWIN LIMITED (09821850)
- Filing history for ASPINAL BROOKE AND GOODWIN LIMITED (09821850)
- People for ASPINAL BROOKE AND GOODWIN LIMITED (09821850)
- More for ASPINAL BROOKE AND GOODWIN LIMITED (09821850)
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) |
---|---|---|---|
02 Jan 2025 | RP10 | Address of person with significant control Mr Muhammed Usman changed to 09821850 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2 January 2025 | |
02 Jan 2025 | RP10 | Address of person with significant control Mr Muhammad Khan changed to 09821850 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2 January 2025 | |
02 Jan 2025 | RP09 | Address of officer Mr Muhammed Usman changed to 09821850 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2 January 2025 | |
02 Jan 2025 | RP09 | Address of officer Mr Muhammad Khan changed to 09821850 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2 January 2025 | |
02 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 09821850 - Companies House Default Address, Cardiff, CF14 8LH on 2 January 2025 | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
01 May 2024 | PSC01 | Notification of Muhammad Khan as a person with significant control on 21 April 2024 | |
01 May 2024 | AP01 | Appointment of Mr Muhammad Khan as a director on 19 April 2024 | |
04 Apr 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
04 Apr 2024 | AD01 |
Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 1 Kennet Road Crayford Dartford DA1 4QN on 4 April 2024
|
|
20 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
16 Feb 2024 | PSC01 | Notification of Muhammed Usman as a person with significant control on 5 February 2024 | |
16 Feb 2024 | AP01 | Appointment of Mr Muhammed Usman as a director on 5 February 2024 | |
21 Jan 2024 | TM01 | Termination of appointment of Marc Feldman as a director on 21 January 2024 | |
21 Jan 2024 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 21 January 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
22 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
09 Jul 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 9 Princes Square Harrogate HG1 1nd on 9 July 2023 | |
26 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2023 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
13 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 13 December 2021 | |
13 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 13 December 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates |