ASPEN TOWER NICOL PROPCO (HARROGATE) LIMITED
Company number 09847131
- Company Overview for ASPEN TOWER NICOL PROPCO (HARROGATE) LIMITED (09847131)
- Filing history for ASPEN TOWER NICOL PROPCO (HARROGATE) LIMITED (09847131)
- People for ASPEN TOWER NICOL PROPCO (HARROGATE) LIMITED (09847131)
- Charges for ASPEN TOWER NICOL PROPCO (HARROGATE) LIMITED (09847131)
- More for ASPEN TOWER NICOL PROPCO (HARROGATE) LIMITED (09847131)
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) |
---|---|---|---|
17 Jan 2025 | AA01 | Previous accounting period shortened from 31 March 2025 to 31 December 2024 | |
23 Dec 2024 | AP04 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 7 October 2024 | |
10 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
28 Nov 2024 | PSC02 | Notification of Welltower Inc as a person with significant control on 8 October 2024 | |
28 Nov 2024 | PSC07 | Cessation of Shg (Care Villages) Limited as a person with significant control on 8 October 2024 | |
14 Nov 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
14 Nov 2024 | TM01 | Termination of appointment of Qasim Raza Israr as a director on 7 October 2024 | |
14 Nov 2024 | AP01 | Appointment of Mr Jonathan David Salter as a director on 7 October 2024 | |
14 Nov 2024 | AP01 | Appointment of Khalid Ahmed Hayat as a director on 7 October 2024 | |
14 Nov 2024 | CERTNM |
Company name changed springfield healthcare (harrogate) LIMITED\certificate issued on 14/11/24
|
|
14 Nov 2024 | AP01 | Appointment of Jorge Manrique Charro as a director on 7 October 2024 | |
13 Nov 2024 | TM01 | Termination of appointment of Paul Rodney Phillips as a director on 7 October 2024 | |
13 Nov 2024 | TM01 | Termination of appointment of Graeme Stuart Lee as a director on 7 October 2024 | |
13 Nov 2024 | TM01 | Termination of appointment of Timothy Roger Jackson as a director on 7 October 2024 | |
13 Nov 2024 | AP01 | Appointment of Mr Qasim Raza Israr as a director on 7 October 2024 | |
13 Nov 2024 | AD01 | Registered office address changed from , 2 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, United Kingdom to 5 Churchill Place, 10th Floor London E14 5HU on 13 November 2024 | |
15 Oct 2024 | MR04 | Satisfaction of charge 098471310001 in full | |
15 Oct 2024 | MR04 | Satisfaction of charge 098471310002 in full | |
15 Oct 2024 | MR04 | Satisfaction of charge 098471310003 in full | |
08 Jan 2024 | AA | Accounts for a small company made up to 2 April 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
04 Jan 2023 | AA | Accounts for a small company made up to 3 April 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
20 Apr 2022 | PSC05 | Change of details for Shg (Care Villages) Limited as a person with significant control on 6 April 2016 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates |