- Company Overview for ASPERS (NEWCASTLE) LIMITED (04655461)
- Filing history for ASPERS (NEWCASTLE) LIMITED (04655461)
- People for ASPERS (NEWCASTLE) LIMITED (04655461)
- Charges for ASPERS (NEWCASTLE) LIMITED (04655461)
- Registers for ASPERS (NEWCASTLE) LIMITED (04655461)
- More for ASPERS (NEWCASTLE) LIMITED (04655461)
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) |
---|---|---|---|
02 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
21 Jul 2011 | AD01 | Registered office address changed from 64 Sloane Street London SW1X 9SH on 21 July 2011 | |
05 Jul 2011 | AA | Full accounts made up to 30 June 2010 | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
17 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
02 Feb 2011 | CERTNM |
Company name changed aspinall's (newcastle) LIMITED\certificate issued on 02/02/11
|
|
02 Feb 2011 | CONNOT | Change of name notice | |
06 Jan 2011 | TM01 | Termination of appointment of Andrew Herd as a director | |
03 Aug 2010 | AA | Full accounts made up to 30 June 2009 | |
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
21 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
18 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Martin Phillip Bannerman Kennedy on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Andrew William Herd on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for John Damian Androcles Aspinall on 1 October 2009 | |
29 Oct 2009 | CH03 | Secretary's details changed for Martin Phillip Bannerman Kennedy on 1 October 2009 | |
11 Aug 2009 | AA | Full accounts made up to 30 June 2008 | |
05 Feb 2009 | 363a | Return made up to 04/02/09; full list of members | |
08 Oct 2008 | AUD | Auditor's resignation |