ASPEN TOWER PROPCO 3 LTD

12306582
2A CHARING CROSS ROAD CHARING CROSS ROAD LONDON ENGLAND WC2H 0HF

Documents

Documents
Date Category Description Pages
22 Aug 2024 officers Termination of appointment of director (Nicholas Philip West) 1 Buy now
22 Aug 2024 officers Appointment of director (Orla Ball) 2 Buy now
22 Aug 2024 officers Termination of appointment of director (Simon James Betty) 1 Buy now
22 Aug 2024 officers Appointment of director (Jayne Marie Cottam) 2 Buy now
15 Aug 2024 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jul 2024 accounts Annual Accounts 32 Buy now
18 Dec 2023 officers Appointment of director (Mr Nicholas Philip West) 2 Buy now
18 Dec 2023 officers Appointment of director (Mr Simon Betty) 2 Buy now
18 Dec 2023 officers Termination of appointment of director (Jeremy David Tredennick Titchen) 1 Buy now
18 Dec 2023 officers Termination of appointment of director (Robert Charles Coyle) 1 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 accounts Annual Accounts 33 Buy now
10 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2022 mortgage Registration of a charge 56 Buy now
18 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2022 accounts Annual Accounts 32 Buy now
18 Jul 2022 officers Change of particulars for corporate secretary (Lgl Secretaries Limited) 1 Buy now
02 Feb 2022 mortgage Statement of release/cease from a charge 1 Buy now
02 Feb 2022 mortgage Statement of release/cease from a charge 1 Buy now
18 Nov 2021 mortgage Registration of a charge 48 Buy now
12 Nov 2021 accounts Annual Accounts 32 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 mortgage Registration of a charge 45 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2020 persons-with-significant-control Second Filing Withdrawal Of A Person With Significant Control Statement 7 Buy now
25 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 3 Buy now
07 Sep 2020 officers Change of particulars for director (Mr Robert David Tredennick Titchen) 2 Buy now
01 Sep 2020 officers Appointment of corporate secretary (Lgl Secretaries Limited) 2 Buy now
28 Aug 2020 officers Appointment of director (Mr Robert Charles Coyle) 2 Buy now
27 Aug 2020 officers Appointment of director (Mr Robert David Tredennick Titchen) 2 Buy now
27 Aug 2020 officers Termination of appointment of director (Megan Wolfinger) 1 Buy now
27 Aug 2020 officers Termination of appointment of director (Jason David Myers) 1 Buy now
27 Aug 2020 officers Termination of appointment of director (Madeleine French) 1 Buy now
27 Aug 2020 officers Termination of appointment of secretary (Csc Corporate Services (Uk) Limited) 1 Buy now
27 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2020 mortgage Registration of a charge 23 Buy now
26 Aug 2020 mortgage Registration of a charge 24 Buy now
27 Jul 2020 incorporation Memorandum Articles 15 Buy now
27 Jul 2020 incorporation Memorandum Articles 16 Buy now
27 Jul 2020 resolution Resolution 2 Buy now
27 Jul 2020 resolution Resolution 3 Buy now
09 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jun 2020 officers Appointment of director (Mr Jason David Myers) 2 Buy now
08 Jun 2020 officers Termination of appointment of director (Caroline Mary Roberts) 1 Buy now
08 Jun 2020 officers Termination of appointment of director (Justin Reynolds Skiver) 1 Buy now
08 Jun 2020 officers Appointment of director (Miss Madeleine French) 2 Buy now
14 Apr 2020 officers Termination of appointment of secretary (Ocorian (Uk) Limited) 1 Buy now
14 Apr 2020 officers Appointment of corporate secretary (Csc Corporate Services (Uk) Limited) 2 Buy now
14 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2020 capital Return of Allotment of shares 4 Buy now
08 Nov 2019 incorporation Incorporation Company 34 Buy now