- Company Overview for ASPINALL FINANCIAL MANAGEMENT LIMITED (04903970)
- Filing history for ASPINALL FINANCIAL MANAGEMENT LIMITED (04903970)
- People for ASPINALL FINANCIAL MANAGEMENT LIMITED (04903970)
- Charges for ASPINALL FINANCIAL MANAGEMENT LIMITED (04903970)
- More for ASPINALL FINANCIAL MANAGEMENT LIMITED (04903970)
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) |
---|---|---|---|
04 Feb 2020 | AP01 | Appointment of Mr John Nicholas Jeremy Hoyland as a director on 27 January 2020 | |
04 Feb 2020 | PSC07 | Cessation of David Aspinall as a person with significant control on 27 January 2020 | |
04 Feb 2020 | MR01 | Registration of charge 049039700001, created on 27 January 2020 | |
28 Oct 2019 | PSC02 | Notification of Aspinalls Group Limited as a person with significant control on 6 April 2016 | |
19 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
05 Sep 2019 | TM02 | Termination of appointment of Beverley Ann Aspinall as a secretary on 29 August 2019 | |
22 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
07 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
19 Jan 2018 | CH01 | Director's details changed for Mr David Benjamin Harold Aspinall on 12 January 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
02 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
06 Feb 2017 | CH01 | Director's details changed for Mr David Benjamin Harold Aspinall on 1 February 2017 | |
05 Dec 2016 | AD01 | Registered office address changed from 10 Buckingham Street London WC2N 6DF to Oxnead Hall Oxnead Norwich NR10 5HP on 5 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
18 Feb 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
24 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
26 Feb 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
22 Dec 2011 | AD01 | Registered office address changed from Oxnead Hall Oxnead Norfolk NR10 5HP on 22 December 2011 |