Advanced company searchLink opens in new window

ASPALL HOLDINGS LIMITED

Company number 09892044

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)
28 Sep 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
19 Jan 2018 SH02 Sub-division of shares on 5 January 2018
19 Jan 2018 SH08 Change of share class name or designation
19 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 26/11/2017
12 Jan 2018 PSC07 Cessation of Desmond John Smith as a person with significant control on 5 January 2018
12 Jan 2018 PSC07 Cessation of John Barrington Chevallier Guild as a person with significant control on 5 January 2018
12 Jan 2018 PSC07 Cessation of Henry Chevallier Guild as a person with significant control on 5 January 2018
11 Jan 2018 AD01 Registered office address changed from The Cyder House Aspall Hall Debenham Suffolk IP14 6PD United Kingdom to 137 High Street Burton-on-Trent DE14 1JZ on 11 January 2018
11 Jan 2018 PSC02 Notification of Molson Coors Brewing Company (Uk) Limited as a person with significant control on 5 January 2018
11 Jan 2018 TM01 Termination of appointment of Desmond John Smith as a director on 5 January 2018
11 Jan 2018 TM02 Termination of appointment of Desmond John Smith as a secretary on 5 January 2018
11 Jan 2018 TM01 Termination of appointment of Guy Raymond Cuthbert Quilter as a director on 5 January 2018
11 Jan 2018 TM01 Termination of appointment of John Barrington Chevallier Guild as a director on 5 January 2018
11 Jan 2018 AP03 Appointment of Mrs Gemma Wisniewski as a secretary on 5 January 2018
11 Jan 2018 AP01 Appointment of Mr Simon Kerry as a director on 5 January 2018
11 Jan 2018 AP01 Appointment of Mr James Christian Shearer as a director on 5 January 2018
11 Jan 2018 AP01 Appointment of Mr Philip Mark Whitehead as a director on 5 January 2018
11 Jan 2018 TM01 Termination of appointment of Henry Chevallier Guild as a director on 5 January 2018
11 Jan 2018 MR04 Satisfaction of charge 098920440001 in full
09 Jan 2018 AA Group of companies' accounts made up to 1 April 2017
14 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 19/01/2018.
22 Nov 2017 PSC04 Change of details for Mr Henry Chevallier Guild as a person with significant control on 6 April 2016
22 Nov 2017 PSC04 Change of details for Mr John Barrington Chevallier Guild as a person with significant control on 6 April 2016
11 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off