ASPINALLS MANAGEMENT LIMITED

07091282
RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW

Documents

Documents
Date Category Description Pages
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2023 accounts Annual Accounts 11 Buy now
17 Jan 2023 mortgage Registration of a charge 72 Buy now
16 Dec 2022 accounts Annual Accounts 12 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2022 accounts Annual Accounts 12 Buy now
10 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 05/04/21 3 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 17 Buy now
16 Nov 2020 mortgage Registration of a charge 77 Buy now
02 Sep 2020 officers Termination of appointment of director (Gary John Festa) 1 Buy now
02 Sep 2020 officers Termination of appointment of director (Marcus Reinhard Anthony Carlton) 1 Buy now
30 Jun 2020 resolution Resolution 2 Buy now
30 Jun 2020 incorporation Memorandum Articles 10 Buy now
05 Feb 2020 officers Change of particulars for director (Mr John Nicolas Jeremy Hoyland) 2 Buy now
04 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Feb 2020 mortgage Registration of a charge 76 Buy now
31 Jan 2020 officers Termination of appointment of director (David Benjamin Harold Aspinall) 1 Buy now
31 Jan 2020 officers Appointment of director (Mr Marcus Reinhard Anthony Carlton) 2 Buy now
31 Jan 2020 officers Appointment of secretary (Mr Lee Paris) 2 Buy now
31 Jan 2020 officers Appointment of director (Mr Gary John Festa) 2 Buy now
31 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2020 officers Appointment of director (Mr Stephen Dunn) 2 Buy now
31 Jan 2020 officers Appointment of director (Mr Ross Hamilton Ibbotson) 2 Buy now
31 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2020 officers Appointment of director (Mr Mark Ellis Waller) 2 Buy now
31 Jan 2020 officers Appointment of director (Mr Philip Patient) 2 Buy now
31 Jan 2020 officers Appointment of director (Mr John Nicholas Jeremy Hoyland) 2 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2019 officers Termination of appointment of secretary (Beverley Ann Aspinall) 2 Buy now
09 Sep 2019 mortgage Statement of satisfaction of a charge 4 Buy now
03 Sep 2019 accounts Annual Accounts 2 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Annual Accounts 9 Buy now
19 Jan 2018 officers Change of particulars for director (Mr David Benjamin Harold Aspinall) 2 Buy now
03 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 5 Buy now
06 Feb 2017 officers Change of particulars for director (Mr David Benjamin Harold Aspinall) 2 Buy now
05 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Annual Accounts 5 Buy now
07 Dec 2015 annual-return Annual Return 3 Buy now
11 Aug 2015 accounts Annual Accounts 9 Buy now
04 Dec 2014 annual-return Annual Return 3 Buy now
27 May 2014 accounts Annual Accounts 9 Buy now
15 Jan 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 9 Buy now
11 Dec 2012 annual-return Annual Return 3 Buy now
11 Dec 2012 officers Change of particulars for secretary (Beverley Ann Aspinall) 1 Buy now
24 May 2012 accounts Annual Accounts 9 Buy now
13 Jan 2012 mortgage Particulars of a mortgage or charge 10 Buy now
22 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Dec 2011 officers Appointment of secretary (Beverley Ann Aspinall) 3 Buy now
06 Dec 2011 annual-return Annual Return 3 Buy now
12 Jul 2011 accounts Annual Accounts 9 Buy now
22 Dec 2010 annual-return Annual Return 3 Buy now
22 Dec 2010 officers Change of particulars for director (Mr David Benjamin Harold Aspinall) 2 Buy now
30 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Dec 2009 incorporation Incorporation Company 20 Buy now