ASPEN TOWER SILVERSTONE PROPCO (ANCASTER HOUSE) LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Appointment of Mr Michael John Pierpoint as a director on 2025-05-30 |
02/06/252 June 2025 New | Termination of appointment of Jonathan David Salter as a director on 2025-05-30 |
02/05/252 May 2025 | Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU |
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with updates |
31/03/2531 March 2025 | Satisfaction of charge 113412210001 in full |
31/03/2531 March 2025 | Satisfaction of charge 113412210002 in full |
18/02/2518 February 2025 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-02-05 |
11/02/2511 February 2025 | Certificate of change of name |
10/02/2510 February 2025 | Termination of appointment of Manpreet Singh Johal as a director on 2025-02-05 |
10/02/2510 February 2025 | Termination of appointment of Mark Daniel Gross as a director on 2025-02-05 |
10/02/2510 February 2025 | Registered office address changed from 2nd Floor the Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-02-10 |
10/02/2510 February 2025 | Termination of appointment of Sukhvir Singh Tatla as a director on 2025-02-05 |
10/02/2510 February 2025 | Appointment of Mr Khalid Ahmed Hayat as a director on 2025-02-05 |
10/02/2510 February 2025 | Appointment of Mr Jonathan David Salter as a director on 2025-02-05 |
10/02/2510 February 2025 | Appointment of Mr Jorge Manrique Charro as a director on 2025-02-05 |
10/02/2510 February 2025 | Termination of appointment of Gurkirpal Singh Tatla as a director on 2025-02-05 |
10/02/2510 February 2025 | Termination of appointment of Christopher David Ridgard as a director on 2025-02-05 |
10/02/2510 February 2025 | Notification of Welltower Inc. as a person with significant control on 2025-02-05 |
10/02/2510 February 2025 | Cessation of Talis Care Limited as a person with significant control on 2025-02-05 |
08/10/248 October 2024 | Satisfaction of charge 113412210004 in full |
08/10/248 October 2024 | Satisfaction of charge 113412210003 in full |
08/07/248 July 2024 | Accounts for a small company made up to 2023-09-30 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
11/10/2311 October 2023 | Accounts for a small company made up to 2022-09-30 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
02/02/232 February 2023 | Registration of charge 113412210005, created on 2023-01-25 |
01/02/231 February 2023 | Registration of charge 113412210003, created on 2023-01-23 |
01/02/231 February 2023 | Registration of charge 113412210004, created on 2023-01-23 |
27/01/2227 January 2022 | Termination of appointment of Jonathan Lloyd-Evans as a director on 2022-01-27 |
28/10/2128 October 2021 | Appointment of Mr Christopher David Ridgard as a director on 2021-10-26 |
26/07/2126 July 2021 | Appointment of Mr Jonathan Lloyd-Evans as a director on 2021-07-26 |
13/07/2113 July 2021 | Accounts for a small company made up to 2020-09-30 |
02/05/182 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company