Advanced company searchLink opens in new window

ASP INDEPENDENT LIVING LIMITED

Company number 03442590

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)
01 Oct 2018 AA Full accounts made up to 31 December 2017
07 Mar 2018 PSC05 Change of details for Barchester Healthcare Homes Limited as a person with significant control on 8 March 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
05 May 2017 AP03 Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017
04 May 2017 AP01 Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017
12 Apr 2017 CH01 Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017
18 Mar 2017 CH01 Director's details changed for Dr Pete Calveley on 28 February 2017
08 Mar 2017 AD01 Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017
27 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
25 Oct 2016 TM01 Termination of appointment of Ian John Portal as a director on 5 October 2016
25 Oct 2016 TM02 Termination of appointment of Ian Portal as a secretary on 5 October 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 MR01 Registration of charge 034425900025, created on 1 August 2016
05 Aug 2016 CH01 Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016
05 Aug 2016 CH03 Secretary's details changed for Mr Ian Portal on 1 August 2016
05 Aug 2016 CH01 Director's details changed for Mr Ian John Portal on 1 August 2016
20 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
04 Oct 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 AD01 Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015
06 Nov 2014 AP01 Appointment of Mr Ian Portal as a director on 5 November 2014
24 Oct 2014 AP01 Appointment of Dr Pete Calveley as a director on 14 October 2014
24 Oct 2014 AP01 Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014
24 Oct 2014 TM01 Termination of appointment of Jon Hather as a director on 14 October 2014
24 Oct 2014 TM01 Termination of appointment of David Duncan as a director on 14 October 2014