Advanced company searchLink opens in new window

ASPINAL BROOKE AND GOODWIN LIMITED

Company number 09821850

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)
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
  • ANNOTATION Part Admin Removed The registered office address and the service address of the director and person with significant control on the AD01 was administratively removed from the public register on 02/01/2025 as the material was not properly delivered. 
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