Advanced company searchLink opens in new window

ASPINALL FINANCIAL MANAGEMENT LIMITED

Company number 04903970

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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