Advanced company searchLink opens in new window

ASPEN TOWER GRANITE PROPCO (CHANTERLANDS) LTD

Company number 14246257

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)
10 Jan 2025 MR04 Satisfaction of charge 142462570001 in full
10 Jan 2025 MR04 Satisfaction of charge 142462570002 in full
09 Jan 2025 PSC07 Cessation of Acme Co 20210324 Ltd as a person with significant control on 2 January 2025
09 Jan 2025 PSC02 Notification of Welltower Inc. as a person with significant control on 2 January 2025
09 Jan 2025 AA01 Previous accounting period shortened from 30 June 2025 to 31 December 2024
08 Jan 2025 CERTNM Company name changed north bay (medicare) LTD\certificate issued on 08/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-02
08 Jan 2025 AD01 Registered office address changed from Lancaster House Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 8 January 2025
08 Jan 2025 TM01 Termination of appointment of Richard Michael Hoggart as a director on 2 January 2025
08 Jan 2025 AP04 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2 January 2025
08 Jan 2025 AP01 Appointment of Mr Jorge Manrique Charro as a director on 2 January 2025
08 Jan 2025 AP01 Appointment of Mr Khalid Ahmed Hayat as a director on 2 January 2025
08 Jan 2025 AP01 Appointment of Mr Jonathan David Salter as a director on 2 January 2025
09 Oct 2024 AA Accounts for a small company made up to 30 June 2024
13 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with updates
28 Jun 2024 TM01 Termination of appointment of Emily Hoggart as a director on 24 June 2024
30 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
22 Nov 2023 MR01 Registration of charge 142462570002, created on 17 November 2023
13 Nov 2023 MR01 Registration of charge 142462570001, created on 6 November 2023
02 Oct 2023 PSC07 Cessation of Richard Hoggart as a person with significant control on 2 October 2023
02 Oct 2023 PSC02 Notification of Acme Co 20210324 Ltd as a person with significant control on 2 October 2023
19 Sep 2023 AA01 Previous accounting period shortened from 31 July 2023 to 30 June 2023
07 Sep 2023 CERTNM Company name changed bridge co. No 2 LTD\certificate issued on 07/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-04
01 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
18 Apr 2023 AP01 Appointment of Mrs Emily Hoggart as a director on 18 April 2023
20 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-20
  • GBP 100