ASPIRE PROPERTY INVESTMENTS LIMITED
Company number 11894169
- Company Overview for ASPIRE PROPERTY INVESTMENTS LIMITED (11894169)
- Filing history for ASPIRE PROPERTY INVESTMENTS LIMITED (11894169)
- People for ASPIRE PROPERTY INVESTMENTS LIMITED (11894169)
- Charges for ASPIRE PROPERTY INVESTMENTS LIMITED (11894169)
- More for ASPIRE PROPERTY INVESTMENTS LIMITED (11894169)
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) |
---|---|---|---|
05 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
07 Mar 2024 | AD01 | Registered office address changed from 12 Fore Street Chudleigh Newton Abbot Devon TQ13 0HX England to 45 Wilton Way Exeter Devon EX1 3UH on 7 March 2024 | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 May 2023 | AD01 | Registered office address changed from Pynes Hill Business Centre Pynes Hill Exeter EX2 5JL England to 12 Fore Street Chudleigh Newton Abbot Devon TQ13 0HX on 9 May 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
13 Mar 2023 | CH01 | Director's details changed for Mr Rees Mark Jones on 1 March 2023 | |
13 Mar 2023 | PSC04 | Change of details for Mr Rees Mark Jones as a person with significant control on 1 March 2023 | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
22 Dec 2020 | MR01 | Registration of charge 118941690002, created on 11 December 2020 | |
10 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Jul 2020 | MR01 | Registration of charge 118941690001, created on 24 July 2020 | |
12 Jun 2020 | PSC04 | Change of details for Mr Rees Mark Jones as a person with significant control on 30 May 2020 | |
12 Jun 2020 | PSC04 | Change of details for Mr Richard Michael Jones as a person with significant control on 30 May 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Mr Rees Mark Jones on 30 May 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Mr Richard Michael Jones on 30 May 2020 | |
18 May 2020 | AD01 | Registered office address changed from 5 Barnfield Crescent Exeter EX1 1QT United Kingdom to Pynes Hill Business Centre Pynes Hill Exeter EX2 5JL on 18 May 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
27 Apr 2020 | CH01 | Director's details changed for Mr Rees Mark Jones on 27 April 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Mr Richard Michael Jones on 27 April 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Mr Rees Mark Jones on 27 April 2020 | |
20 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-20
|