- Company Overview for ASPIRE BIDCO LIMITED (12080066)
- Filing history for ASPIRE BIDCO LIMITED (12080066)
- People for ASPIRE BIDCO LIMITED (12080066)
- Charges for ASPIRE BIDCO LIMITED (12080066)
- More for ASPIRE BIDCO LIMITED (12080066)
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) |
---|---|---|---|
06 Dec 2019 | MR01 | Registration of charge 120800660003, created on 29 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Benjamin Charles Hudson as a director on 29 November 2019 | |
03 Dec 2019 | MR01 | Registration of charge 120800660001, created on 27 November 2019 | |
26 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
14 Nov 2019 | PSC05 | Change of details for Aspire Midco Limited as a person with significant control on 14 November 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom to 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN on 14 November 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Richard Geraint Wilkey as a director on 14 November 2019 | |
14 Nov 2019 | AP01 | Appointment of Mr Stewart Smythe as a director on 14 November 2019 | |
14 Nov 2019 | AP01 | Appointment of Mr Simon John Hitchcock as a director on 14 November 2019 | |
14 Nov 2019 | AP01 | Appointment of Mr Matthew Morris as a director on 14 November 2019 | |
02 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-02
|