Advanced company searchLink opens in new window

ASPEN HILL HEALTHCARE PROPERTY LIMITED

Company number 11591525

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)
30 May 2024 AA Accounts for a small company made up to 31 December 2023
06 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
12 Sep 2023 TM01 Termination of appointment of Shahzada Khuram Ahmed as a director on 12 September 2023
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
27 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
28 Oct 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
13 Oct 2021 AA Accounts for a small company made up to 30 September 2020
01 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
16 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 CH01 Director's details changed for Mr Navjot Singh on 24 September 2020
01 Apr 2021 CH01 Director's details changed for Mr Shahzada Khuram Ahmed on 24 September 2020
30 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with updates
30 Nov 2020 PSC05 Change of details for Armighorn Capital Limited as a person with significant control on 24 September 2020
02 Jun 2020 MR01 Registration of charge 115915250003, created on 27 May 2020
03 Dec 2019 CS01 Confirmation statement made on 26 September 2019 with updates
03 Jul 2019 CH01 Director's details changed for Mr Navjot Singh on 3 July 2019
03 Jul 2019 CH01 Director's details changed for Dr. Shahzada Khuram Ahmed on 3 July 2019
03 Jul 2019 AD01 Registered office address changed from 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD United Kingdom to Aspen Hill Village Church Street Leeds LS10 2AY on 3 July 2019
12 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture/guarantee/warranty deed/legal charge 21/03/2019
29 Mar 2019 MR01 Registration of charge 115915250002, created on 25 March 2019
28 Mar 2019 MR01 Registration of charge 115915250001, created on 25 March 2019
27 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-27
  • GBP 1