ASPEN TOWER SILVERSTONE PROPCO (WHITE HOUSE) LIMITED
Company number 12280687
- Company Overview for ASPEN TOWER SILVERSTONE PROPCO (WHITE HOUSE) LIMITED (12280687)
- Filing history for ASPEN TOWER SILVERSTONE PROPCO (WHITE HOUSE) LIMITED (12280687)
- People for ASPEN TOWER SILVERSTONE PROPCO (WHITE HOUSE) LIMITED (12280687)
- Charges for ASPEN TOWER SILVERSTONE PROPCO (WHITE HOUSE) LIMITED (12280687)
- More for ASPEN TOWER SILVERSTONE PROPCO (WHITE HOUSE) LIMITED (12280687)
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) |
---|---|---|---|
23 Dec 2024 | AP04 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 1 November 2024 | |
22 Nov 2024 | PSC02 | Notification of Welltower Inc as a person with significant control on 1 November 2024 | |
22 Nov 2024 | PSC07 | Cessation of Priory Cc100 Limited as a person with significant control on 1 November 2024 | |
11 Nov 2024 | MR04 | Satisfaction of charge 122806870002 in full | |
11 Nov 2024 | MR04 | Satisfaction of charge 122806870003 in full | |
07 Nov 2024 | AD02 | Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU | |
07 Nov 2024 | CERTNM |
Company name changed priory CC52 LIMITED\certificate issued on 07/11/24
|
|
06 Nov 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
05 Nov 2024 | TM01 | Termination of appointment of Manpreet Singh Johal as a director on 1 November 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Mark Daniel Gross as a director on 1 November 2024 | |
05 Nov 2024 | AD01 | Registered office address changed from 2nd Floor, the Priory Stomp Road Burnham Slough Berkshire SL1 7LW United Kingdom to 5 Churchill Place 10th Floor Canary Wharf London E14 5HU on 5 November 2024 | |
05 Nov 2024 | AP01 | Appointment of Mr Jorge Manrique Charro as a director on 1 November 2024 | |
05 Nov 2024 | AP01 | Appointment of Mr Khalid Ahmed Hayat as a director on 1 November 2024 | |
05 Nov 2024 | AP01 | Appointment of Mr Jonathan David Salter as a director on 1 November 2024 | |
09 Jul 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
26 Oct 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
03 Aug 2023 | MA | Memorandum and Articles of Association | |
03 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
24 May 2023 | MR01 | Registration of charge 122806870003, created on 19 May 2023 | |
31 Mar 2023 | MR04 | Satisfaction of charge 122806870001 in full | |
15 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
06 Oct 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
27 Jan 2022 | TM01 | Termination of appointment of Jonathan Lloyd-Evans as a director on 27 January 2022 | |
25 Oct 2021 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 September 2021 |