MR04 |
Charge 086370530001 satisfaction in full.
filed on: 29th, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 14th, October 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/05
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086370530003, created on 2023/01/16
filed on: 17th, January 2023
| mortgage
|
Free Download
(72 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/05
filed on: 16th, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/05
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/05
filed on: 2nd, January 2022
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 05/04/21
filed on: 10th, December 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/08/05
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2020/04/05
filed on: 10th, December 2020
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 086370530002, created on 2020/11/13
filed on: 16th, November 2020
| mortgage
|
Free Download
(77 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/05
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/05/26
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/05/26
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, June 2020
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 30th, June 2020
| incorporation
|
Free Download
|
MR01 |
Registration of charge 086370530001, created on 2020/01/27
filed on: 4th, February 2020
| mortgage
|
Free Download
(76 pages)
|
AA01 |
Accounting period extended to 2020/04/05. Originally it was 2019/12/31
filed on: 4th, February 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/27.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Oxnead Hall Oxnead Norwich NR10 5HP England on 2020/01/31 to Russell House High Street Edgware Middlesex HA8 7LW
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/27.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/27.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/27.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/27
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/27.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/27
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/27.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2020/01/27, company appointed a new person to the position of a secretary
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/27.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/05
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/05
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/01/12 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/05
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 9th, June 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/01 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Buckingham Street London WC2N 6DF on 2016/12/05 to Oxnead Hall Oxnead Norwich NR10 5HP
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/05
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/05
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/28
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 23rd, April 2015
| accounts
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/31
filed on: 26th, March 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/08/31
filed on: 19th, December 2014
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, December 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aspinalls investments LIMITEDcertificate issued on 09/12/14
filed on: 9th, December 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/12/09
filed on: 9th, December 2014
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/05
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2013
| incorporation
|
|