- Company Overview for ASPIRE 2 HOMES LIMITED (12907520)
- Filing history for ASPIRE 2 HOMES LIMITED (12907520)
- People for ASPIRE 2 HOMES LIMITED (12907520)
- Charges for ASPIRE 2 HOMES LIMITED (12907520)
- More for ASPIRE 2 HOMES LIMITED (12907520)
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) |
---|---|---|---|
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
27 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
17 Jul 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
01 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Jul 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
09 Jun 2022 | PSC01 | Notification of Matthew Whitthread as a person with significant control on 1 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Sarah Whitthread as a director on 1 June 2022 | |
09 Jun 2022 | PSC07 | Cessation of Sarah Whitthread as a person with significant control on 1 June 2022 | |
29 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
20 Apr 2021 | MR01 | Registration of charge 129075200001, created on 31 March 2021 | |
12 Nov 2020 | AD01 | Registered office address changed from Flavel House Caldwell Road Nuneaton CV7 7HT England to Flavel House Caldwell Road Nuneaton CV11 4NB on 12 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Matthew Mark Whitthread as a director on 10 November 2020 | |
25 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-25
|