Advanced company searchLink opens in new window

ASPENFRAME LIMITED

Company number 03407287

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)
07 Mar 2016 MR04 Satisfaction of charge 034072870006 in full
11 Jan 2016 AA Full accounts made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000
14 Jul 2015 TM01 Termination of appointment of David Michael Harrison as a director on 30 June 2015
14 Jul 2015 TM02 Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015
14 Jul 2015 AD01 Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England to 11th Floor Two Snowhill Birmingham B4 6WR on 14 July 2015
16 Apr 2015 AA Full accounts made up to 31 March 2014
06 Feb 2015 AP01 Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015
05 Feb 2015 TM01 Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015
08 Jan 2015 AD01 Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015
25 Nov 2014 AA Full accounts made up to 31 March 2013
25 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100,000
11 Dec 2013 AP01 Appointment of Mr Simon Joseph Harrison as a director
04 Nov 2013 MEM/ARTS Memorandum and Articles of Association
04 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement for the provision of term loan and company business 14/10/2013
22 Oct 2013 TM01 Termination of appointment of Jennifer Houghton as a director
23 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
22 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 March 2013
04 Jul 2013 MR01 Registration of charge 034072870006
27 Jun 2013 AP03 Appointment of Mr Geoffrey Francis Brown as a secretary
31 Oct 2012 TM02 Termination of appointment of Stephen Maddison as a secretary
02 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
31 Jul 2012 AA Full accounts made up to 31 October 2011
02 May 2012 TM01 Termination of appointment of Paul Musgrave as a director
11 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders