ASPERS (NORTHAMPTON) LIMITED

04691682
3 DORSET RISE BLACKFRIARS LONDON UNITED KINGDOM EC4Y 8EN

Documents

Documents
Date Category Description Pages
17 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 accounts Annual Accounts 20 Buy now
08 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 32 Buy now
08 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
08 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
04 Dec 2023 officers Appointment of director (Mr Tony Richard Boyd) 2 Buy now
18 Oct 2023 accounts Annual Accounts 23 Buy now
06 Sep 2023 address Move Registers To Sail Company With New Address 1 Buy now
06 Sep 2023 address Change Sail Address Company With New Address 1 Buy now
06 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2023 resolution Resolution 2 Buy now
27 Jul 2023 incorporation Memorandum Articles 16 Buy now
20 Jul 2023 officers Termination of appointment of director (John Damian Androcles Aspinall) 1 Buy now
02 Jun 2023 officers Termination of appointment of director (Neil Paramore) 1 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 officers Termination of appointment of director (Derek Louis Playford) 1 Buy now
02 Dec 2022 officers Appointment of director (Mr Neil Paramore) 2 Buy now
02 Dec 2022 officers Appointment of director (Mr Richard Anthony John Noble) 2 Buy now
13 Jul 2022 accounts Annual Accounts 25 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 mortgage Registration of a charge 63 Buy now
14 Aug 2021 accounts Annual Accounts 27 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Dec 2020 officers Termination of appointment of director (Michel Checoury) 1 Buy now
29 Dec 2020 officers Termination of appointment of director (Douglas Wylie) 1 Buy now
23 Dec 2020 accounts Annual Accounts 24 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2019 accounts Annual Accounts 23 Buy now
29 Mar 2019 officers Appointment of director (Mr Douglas Wylie) 2 Buy now
29 Mar 2019 officers Termination of appointment of director (Paul Alick Macpherson) 1 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 officers Termination of appointment of director (Phillippe Georges Zuber) 1 Buy now
29 Mar 2019 officers Appointment of director (Mr Michel Checoury) 2 Buy now
19 Mar 2018 accounts Annual Accounts 23 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2017 officers Appointment of director (Mr Derek Louis Playford) 2 Buy now
21 Jul 2017 officers Termination of appointment of director (Martyn Philip Bannerman Kennedy) 1 Buy now
21 Jul 2017 officers Termination of appointment of secretary (Martyn Philip Bannerman Kennedy) 1 Buy now
16 Jun 2017 officers Appointment of director (Phillippe Georges Zuber) 3 Buy now
15 Jun 2017 officers Appointment of director (Paul Alick Macpherson) 3 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jan 2017 accounts Annual Accounts 22 Buy now
05 Oct 2016 officers Termination of appointment of director (Ali El-Tabbal) 2 Buy now
05 Sep 2016 officers Termination of appointment of director (Timothy John Wise) 2 Buy now
14 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2016 annual-return Annual Return 7 Buy now
21 Mar 2016 accounts Annual Accounts 20 Buy now
10 Sep 2015 officers Change of particulars for director (Ali Tabbal) 2 Buy now
13 Apr 2015 accounts Annual Accounts 19 Buy now
19 Mar 2015 annual-return Annual Return 7 Buy now
01 Jul 2014 accounts Annual Accounts 18 Buy now
13 Jun 2014 officers Appointment of director (Ali Tabbal) 3 Buy now
06 May 2014 annual-return Annual Return 16 Buy now
01 May 2014 officers Termination of appointment of director (Ian Douglas) 1 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jul 2013 accounts Annual Accounts 18 Buy now
28 Jun 2013 mortgage Registration of a charge 40 Buy now
23 May 2013 officers Change of particulars for director (Mr John Damian Androcles Aspinall) 2 Buy now
05 Apr 2013 annual-return Annual Return 16 Buy now
04 Apr 2012 officers Appointment of director (Timothy John Wise) 3 Buy now
02 Apr 2012 annual-return Annual Return 15 Buy now
02 Apr 2012 accounts Annual Accounts 17 Buy now
21 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2011 accounts Annual Accounts 17 Buy now
24 Mar 2011 annual-return Annual Return 15 Buy now
20 Jan 2011 officers Termination of appointment of director (Andrew Herd) 1 Buy now
09 Aug 2010 incorporation Memorandum Articles 14 Buy now
09 Aug 2010 resolution Resolution 4 Buy now
20 Jul 2010 officers Termination of appointment of director (Tobin Prior) 2 Buy now
20 Jul 2010 officers Appointment of director (Ian Douglas) 3 Buy now
08 Jun 2010 annual-return Annual Return 16 Buy now
06 Apr 2010 accounts Annual Accounts 17 Buy now
29 Mar 2010 annual-return Annual Return 16 Buy now
29 Oct 2009 officers Change of particulars for director (Martin Phillip Bannerman Kennedy) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Andrew William Herd) 2 Buy now
29 Oct 2009 officers Change of particulars for director (John Damian Androcles Aspinall) 2 Buy now
29 Oct 2009 officers Change of particulars for secretary (Martin Phillip Bannerman Kennedy) 1 Buy now
03 Sep 2009 accounts Annual Accounts 16 Buy now
19 Mar 2009 annual-return Return made up to 10/03/09; full list of members 4 Buy now
08 Oct 2008 auditors Auditors Resignation Company 1 Buy now
22 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
01 May 2008 accounts Annual Accounts 12 Buy now
18 Apr 2008 annual-return Return made up to 10/03/08; full list of members 4 Buy now
19 Dec 2007 mortgage Particulars of mortgage/charge 6 Buy now
01 Dec 2007 capital Ad 26/11/07--------- £ si 1999000@1=1999000 £ ic 1000/2000000 2 Buy now
11 Sep 2007 address Registered office changed on 11/09/07 from: 29 curzon street london W1J 7TJ 1 Buy now
20 Apr 2007 annual-return Return made up to 10/03/07; full list of members 9 Buy now
04 Apr 2007 officers New secretary appointed 2 Buy now
04 Apr 2007 officers Director resigned 1 Buy now