Advanced company searchLink opens in new window

ASPIRE PROPERTY INVESTMENTS LIMITED

Company number 11894169

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)
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
  • GBP 100