Advanced company searchLink opens in new window

ASPENS CHARITIES

Company number 10342980

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)
19 Apr 2018 TM01 Termination of appointment of Richard Hamilton Brown as a director on 18 April 2018
10 Apr 2018 MR01 Registration of charge 103429800001, created on 27 March 2018
05 Apr 2018 AP01 Appointment of Mr Raymond Anthony Brian Smedy as a director on 1 April 2018
05 Apr 2018 AP01 Appointment of Mr Duncan Bruce White as a director on 1 April 2018
04 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
10 Nov 2017 TM01 Termination of appointment of Gregory James Holder as a director on 8 November 2017
23 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
25 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 March 2017
05 Apr 2017 TM01 Termination of appointment of Nicholas John Curtis as a director on 4 April 2017
30 Jan 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / richard hamilton brown
09 Nov 2016 CH01 Director's details changed for Ms Gillian Diane Marcus on 9 November 2016
10 Oct 2016 AP01 Appointment of Miss Stephanie Jane Upton as a director on 3 October 2016
05 Oct 2016 AP01 Appointment of Dr Peter Geoffrey Green as a director on 3 October 2016
05 Oct 2016 AP01 Appointment of Mr Waseem Ali as a director on 3 October 2016
05 Oct 2016 AP03 Appointment of Mr Christopher Nigel Board as a secretary on 3 October 2016
22 Sep 2016 CH01 Director's details changed for Mr Gregory James Holder on 22 September 2016
22 Sep 2016 CH01 Director's details changed for Ian Coldbridge on 22 September 2016
22 Sep 2016 CH01 Director's details changed for Mark Bushby on 22 September 2016
22 Sep 2016 AD01 Registered office address changed from C/O Autism Sussex Limited Sussex House Battle TN33 0AE England to Pepenbury Cornford Lane Pembury Kent TN2 4QU on 22 September 2016
23 Aug 2016 NEWINC Incorporation
  • ANNOTATION Part Rectified The directors date of birth was removed from the public register on 30/01/2017 as it was factually inaccurate or derived from something factually inaccurate