Advanced company searchLink opens in new window

ASPIRE (BEDFORD STREET IPSWICH) RESIDENTS COMPANY LIMITED

Company number 07422612

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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