ASPRIS CHILDREN'S SERVICES LIMITED
Company number 06244880
- Company Overview for ASPRIS CHILDREN'S SERVICES LIMITED (06244880)
- Filing history for ASPRIS CHILDREN'S SERVICES LIMITED (06244880)
- People for ASPRIS CHILDREN'S SERVICES LIMITED (06244880)
- Charges for ASPRIS CHILDREN'S SERVICES LIMITED (06244880)
- More for ASPRIS CHILDREN'S SERVICES LIMITED (06244880)
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) |
---|---|---|---|
30 Dec 2016 | RP04AP01 | Second filing for the appointment of Trevor Michael Torrington as a director | |
11 Dec 2016 | CH01 | Director's details changed for Mr Trevor Michael Torrington on 11 December 2016 | |
11 Dec 2016 | AP01 |
Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
|
|
11 Dec 2016 | AP01 | Appointment of Mr Nigel Myers as a director on 30 November 2016 | |
11 Dec 2016 | TM01 | Termination of appointment of Tom Riall as a director on 30 November 2016 | |
29 Jul 2016 | MR01 | Registration of charge 062448800006, created on 25 July 2016 | |
03 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
03 Mar 2016 | TM01 | Termination of appointment of Mark Moran as a director on 1 March 2016 | |
17 Feb 2016 | MR04 | Satisfaction of charge 4 in full | |
17 Feb 2016 | MR04 | Satisfaction of charge 5 in full | |
23 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
10 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Helen Sharpe as a director on 31 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
20 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 | |
03 Jul 2013 | TM01 | Termination of appointment of Christopher Thompson as a director | |
10 Jun 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
10 Apr 2013 | AP01 | Appointment of Mr Tom Riall as a director | |
28 Nov 2012 | TM01 | Termination of appointment of Philip Scott as a director |