- Company Overview for ASPERS (NORTHAMPTON) LIMITED (04691682)
- Filing history for ASPERS (NORTHAMPTON) LIMITED (04691682)
- People for ASPERS (NORTHAMPTON) LIMITED (04691682)
- Charges for ASPERS (NORTHAMPTON) LIMITED (04691682)
- Registers for ASPERS (NORTHAMPTON) LIMITED (04691682)
- More for ASPERS (NORTHAMPTON) LIMITED (04691682)
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) |
---|---|---|---|
14 Apr 2016 | MR04 | Satisfaction of charge 046916820003 in full | |
08 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
21 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Ali Tabbal on 6 May 2014 | |
13 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
01 Jul 2014 | AA | Full accounts made up to 30 June 2013 | |
13 Jun 2014 | AP01 | Appointment of Ali Tabbal as a director | |
06 May 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
01 May 2014 | TM01 | Termination of appointment of Ian Douglas as a director | |
03 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
03 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
02 Jul 2013 | AA | Full accounts made up to 30 June 2012 | |
28 Jun 2013 | MR01 | Registration of charge 046916820003 | |
23 May 2013 | CH01 | Director's details changed for Mr John Damian Androcles Aspinall on 29 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
04 Apr 2012 | AP01 | Appointment of Timothy John Wise as a director | |
02 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
02 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
21 Jul 2011 | AD01 | Registered office address changed from 64 Sloane Street London SW1X 9SH on 21 July 2011 | |
05 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
24 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
20 Jan 2011 | TM01 | Termination of appointment of Andrew Herd as a director | |
09 Aug 2010 | MEM/ARTS | Memorandum and Articles of Association | |
09 Aug 2010 | RESOLUTIONS |
Resolutions
|