Advanced company searchLink opens in new window

ASPERS FINANCE LIMITED

Company number 05261534

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)
06 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 8,348,170
09 Apr 2014 AA Audit exemption subsidiary accounts made up to 30 June 2013
09 Apr 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/13
31 Mar 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/13
31 Mar 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/13
24 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 8,348,170
23 May 2013 CH01 Director's details changed for Mr John Damian Androcles Aspinall on 29 March 2013
05 Apr 2013 AA Full accounts made up to 30 June 2012
18 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
02 Apr 2012 AA Full accounts made up to 30 June 2011
20 Oct 2011 AR01 Annual return made up to 15 October 2011 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 4
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 May 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
02 Feb 2011 CERTNM Company name changed aspinalls club finance LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-28
02 Feb 2011 CONNOT Change of name notice
21 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Martin Phillip Bannerman Kennedy on 1 October 2009
03 Aug 2010 AA Full accounts made up to 30 June 2009
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 5
21 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 02/07/2010
09 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
29 Oct 2009 CH01 Director's details changed for John Damian Androcles Aspinall on 1 October 2009