ASPIRE (BEDFORD STREET IPSWICH) RESIDENTS COMPANY LIMITED
Company number 07422612
- Company Overview for ASPIRE (BEDFORD STREET IPSWICH) RESIDENTS COMPANY LIMITED (07422612)
- Filing history for ASPIRE (BEDFORD STREET IPSWICH) RESIDENTS COMPANY LIMITED (07422612)
- People for ASPIRE (BEDFORD STREET IPSWICH) RESIDENTS COMPANY LIMITED (07422612)
- More for ASPIRE (BEDFORD STREET IPSWICH) RESIDENTS COMPANY LIMITED (07422612)
| 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) |
|---|---|---|---|
| 25 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
| 29 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
| 02 May 2018 | AP01 | Appointment of Miss Alexa Emily Downing as a director on 1 May 2018 | |
| 10 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
| 12 Mar 2018 | CH01 | Director's details changed for Mr Ian Ward on 12 March 2018 | |
| 12 Mar 2018 | CH01 | Director's details changed for Miss Naomi Louise Moore on 12 March 2018 | |
| 07 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
| 19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
| 23 Feb 2017 | AP04 | Appointment of Norwich Residential Management Ltd as a secretary on 23 February 2017 | |
| 23 Feb 2017 | AD01 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH on 23 February 2017 | |
| 23 Feb 2017 | TM02 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 23 February 2017 | |
| 03 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
| 28 Jul 2016 | AP04 | Appointment of Fairfield Company Secretaries Limited as a secretary on 28 July 2016 | |
| 15 Apr 2016 | AP01 | Appointment of Mr Alexander Nicholas Mansfield Smith as a director on 14 April 2016 | |
| 15 Apr 2016 | AP01 | Appointment of Mrs Isaura Riley as a director on 14 April 2016 | |
| 09 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
| 28 Oct 2015 | AR01 | Annual return made up to 28 October 2015 no member list | |
| 07 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 28 Oct 2014 | AR01 | Annual return made up to 28 October 2014 no member list | |
| 17 Sep 2014 | TM01 | Termination of appointment of Lorna Salmon as a director on 17 September 2014 | |
| 02 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 02 Jan 2014 | AR01 | Annual return made up to 28 October 2013 no member list | |
| 20 Aug 2013 | AD01 | Registered office address changed from Barratt House 7 Springfield Lyons Approach Chelmsford Essex CM2 5EY on 20 August 2013 | |
| 20 Aug 2013 | TM01 | Termination of appointment of David Eardley as a director | |
| 20 Aug 2013 | TM01 | Termination of appointment of Peter Kemmann-Lane as a director |