- Company Overview for ASPENS CHARITIES (10342980)
- Filing history for ASPENS CHARITIES (10342980)
- People for ASPENS CHARITIES (10342980)
- Charges for ASPENS CHARITIES (10342980)
- More for ASPENS CHARITIES (10342980)
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
|
|
06 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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
|