ASPIRATION PROPERTIES LIMITED

04528570
THE MASTERS HOUSE HIGH STREET ELHAM CANTERBURY CT4 6TB

Documents

Documents
Date Category Description Pages
12 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Oct 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
13 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 accounts Annual Accounts 3 Buy now
11 Nov 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
02 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
23 Aug 2016 accounts Annual Accounts 3 Buy now
05 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2015 annual-return Annual Return 3 Buy now
01 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
30 Jul 2015 accounts Annual Accounts 4 Buy now
24 Dec 2014 annual-return Annual Return 3 Buy now
10 Jun 2014 accounts Annual Accounts 3 Buy now
22 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
20 Jan 2014 annual-return Annual Return 3 Buy now
24 Jul 2013 accounts Annual Accounts 3 Buy now
24 Jul 2013 capital Return of Allotment of shares 3 Buy now
19 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Feb 2013 accounts Annual Accounts 3 Buy now
18 Feb 2013 annual-return Annual Return 3 Buy now
18 Feb 2013 accounts Annual Accounts 3 Buy now
18 Feb 2013 annual-return Annual Return 3 Buy now
03 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
09 Dec 2010 annual-return Annual Return 4 Buy now
09 Dec 2010 officers Termination of appointment of secretary (Stephen Jacob) 1 Buy now
08 Dec 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Dec 2010 accounts Annual Accounts 7 Buy now
28 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
06 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Feb 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
06 Oct 2009 accounts Annual Accounts 7 Buy now
06 Jan 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jan 2009 annual-return Return made up to 06/09/07; full list of members 4 Buy now
05 Jan 2009 accounts Annual Accounts 7 Buy now
05 Jan 2009 annual-return Return made up to 06/09/08; full list of members 4 Buy now
05 Jan 2009 accounts Annual Accounts 7 Buy now
04 Nov 2008 gazette Gazette Notice Compulsary 1 Buy now
24 Jan 2008 annual-return Return made up to 06/09/06; full list of members 6 Buy now
25 Jul 2007 address Registered office changed on 25/07/07 from: the masters house high street, elham, canterbury, kent CT4 6TB 1 Buy now
27 Apr 2007 accounts Annual Accounts 7 Buy now
27 Feb 2007 gazette Gazette Notice Compulsary 1 Buy now
07 Apr 2006 annual-return Return made up to 06/09/05; full list of members 6 Buy now
02 Dec 2005 accounts Annual Accounts 7 Buy now
16 Dec 2004 annual-return Return made up to 06/09/04; full list of members 7 Buy now
15 Dec 2004 address Registered office changed on 15/12/04 from: 119B brook drive, london, SE11 4TQ 1 Buy now
29 Nov 2004 officers Director resigned 1 Buy now
30 Jul 2004 accounts Annual Accounts 8 Buy now
09 Jan 2004 annual-return Return made up to 06/09/03; full list of members 7 Buy now
07 Mar 2003 officers Secretary resigned 1 Buy now
07 Mar 2003 officers New secretary appointed 2 Buy now
27 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 2002 address Registered office changed on 05/11/02 from: selhurst park stadium, holmesdale road, london, SE25 6PU 1 Buy now
31 Oct 2002 address Registered office changed on 31/10/02 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ 1 Buy now
14 Oct 2002 officers Secretary resigned;director resigned 1 Buy now
14 Oct 2002 officers Director resigned 1 Buy now
14 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
14 Oct 2002 officers New director appointed 2 Buy now
06 Sep 2002 incorporation Incorporation Company 19 Buy now