ASPEN MANAGEMENT (DORCHESTER) LIMITED

06362556
SPIRARE LIMITED, MEY HOUSE BRIDPORT ROAD POUNDBURY DT1 3QY

Documents

Documents
Date Category Description Pages
27 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2024 accounts Annual Accounts 4 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2023 accounts Annual Accounts 6 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2022 officers Appointment of director (Mrs Margaret Manuell) 2 Buy now
13 Jun 2022 accounts Annual Accounts 7 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
28 Sep 2021 officers Termination of appointment of director (Claire Dawn Pullinger) 1 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2020 accounts Annual Accounts 8 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2019 accounts Annual Accounts 7 Buy now
27 Nov 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2018 officers Termination of appointment of director (Daniel Peter Smith) 1 Buy now
21 Jun 2018 officers Appointment of director (Ms Claire Dawn Pullinger) 2 Buy now
04 Jun 2018 accounts Annual Accounts 8 Buy now
02 Oct 2017 officers Change of particulars for director (Mr Daniel Peter Smith) 2 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2017 accounts Annual Accounts 5 Buy now
17 May 2017 officers Change of particulars for director (Mr Alan John Kerr) 2 Buy now
05 Oct 2016 officers Termination of appointment of director (Andrew Robert Lovett) 1 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 May 2016 officers Appointment of director (Mr Daniel Peter Smith) 2 Buy now
05 May 2016 accounts Annual Accounts 5 Buy now
16 Nov 2015 annual-return Annual Return 5 Buy now
15 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2015 officers Termination of appointment of director (Iain Donald Croysdill) 1 Buy now
02 Oct 2015 officers Termination of appointment of director (Andrea Marie Hackett) 1 Buy now
02 Oct 2015 officers Appointment of director (Mr Andrew Robert Lovett) 2 Buy now
23 Sep 2015 officers Termination of appointment of director (Iain Donald Croysdill) 1 Buy now
23 Sep 2015 officers Termination of appointment of director (Andrea Marie Hackett) 1 Buy now
25 Aug 2015 officers Appointment of director (Mr Alan John Kerr) 2 Buy now
19 Nov 2014 accounts Annual Accounts 3 Buy now
16 Oct 2014 annual-return Annual Return 5 Buy now
16 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2014 accounts Annual Accounts 4 Buy now
14 Oct 2013 annual-return Annual Return 5 Buy now
26 Jun 2013 accounts Annual Accounts 4 Buy now
18 Oct 2012 annual-return Annual Return 5 Buy now
28 Jun 2012 accounts Annual Accounts 4 Buy now
13 Oct 2011 officers Termination of appointment of secretary (Carol Bowden) 1 Buy now
11 Oct 2011 annual-return Annual Return 6 Buy now
07 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Mar 2011 accounts Annual Accounts 4 Buy now
20 Oct 2010 capital Return of Allotment of shares 4 Buy now
01 Oct 2010 annual-return Annual Return 6 Buy now
01 Oct 2010 officers Change of particulars for director (Iain Donald Croysdill) 2 Buy now
13 Apr 2010 accounts Annual Accounts 5 Buy now
18 Dec 2009 officers Termination of appointment of director (Alan Bristow) 2 Buy now
23 Nov 2009 officers Appointment of director (Andrea Marie Hackett) 3 Buy now
22 Oct 2009 annual-return Annual Return 7 Buy now
23 Jun 2009 accounts Annual Accounts 5 Buy now
28 Oct 2008 annual-return Return made up to 05/09/08; full list of members 7 Buy now
04 Jun 2008 officers Director appointed iain donald croysdill 2 Buy now
22 May 2008 officers Appointment terminated director alison meakins 1 Buy now
18 Apr 2008 officers Director appointed alan john bristow 2 Buy now
20 Mar 2008 officers Appointment terminated director geoffrey meakins 1 Buy now
18 Dec 2007 address Registered office changed on 18/12/07 from: 43 south street dorchester DT1 1DH 1 Buy now
18 Dec 2007 officers New secretary appointed 2 Buy now
17 Dec 2007 officers Secretary resigned 1 Buy now
05 Sep 2007 incorporation Incorporation Company 17 Buy now