Advanced company searchLink opens in new window

ASPIRE RESIDENTIAL SALES LIMITED

Company number 11659289

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)
22 Apr 2024 AA Micro company accounts made up to 30 September 2023
19 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
25 May 2023 AA Micro company accounts made up to 30 September 2022
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
16 Mar 2023 PSC01 Notification of Peter David Humphries as a person with significant control on 16 March 2023
16 Mar 2023 PSC07 Cessation of Kirkland Investment Management Limited as a person with significant control on 16 March 2023
09 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
23 Sep 2021 TM01 Termination of appointment of Peter David Humphries as a director on 23 September 2021
29 Dec 2020 AA Micro company accounts made up to 30 September 2020
30 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 30 September 2019
24 Feb 2020 AA01 Previous accounting period shortened from 30 November 2019 to 30 September 2019
06 Dec 2019 CS01 Confirmation statement made on 4 November 2019 with updates
20 Jun 2019 AD01 Registered office address changed from 30 Goring Road Goring-by-Sea Worthing BN12 4AD England to Unit 1, 28 Goring Road Goring-by-Sea Worthing BN12 4AD on 20 June 2019
09 May 2019 SH20 Statement by Directors
09 May 2019 SH19 Statement of capital on 9 May 2019
  • GBP 2
09 May 2019 CAP-SS Solvency Statement dated 19/03/19
09 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Apr 2019 AD01 Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR United Kingdom to 30 Goring Road Goring-by-Sea Worthing BN12 4AD on 4 April 2019
25 Mar 2019 AP01 Appointment of Mr Michael Jones as a director on 18 March 2019
25 Mar 2019 PSC01 Notification of Michael Jones as a person with significant control on 18 March 2019
25 Mar 2019 PSC05 Change of details for Kirkland Investment Management Limited as a person with significant control on 18 March 2019
05 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted