ASPEN TOWER SILVERSTONE PROPCO (ANCASTER HOUSE) LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewAppointment of Mr Michael John Pierpoint as a director on 2025-05-30

View Document

02/06/252 June 2025 NewTermination of appointment of Jonathan David Salter as a director on 2025-05-30

View Document

02/05/252 May 2025 Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

31/03/2531 March 2025 Satisfaction of charge 113412210001 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 113412210002 in full

View Document

18/02/2518 February 2025 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-02-05

View Document

11/02/2511 February 2025 Certificate of change of name

View Document

10/02/2510 February 2025 Termination of appointment of Manpreet Singh Johal as a director on 2025-02-05

View Document

10/02/2510 February 2025 Termination of appointment of Mark Daniel Gross as a director on 2025-02-05

View Document

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

View Document

10/02/2510 February 2025 Termination of appointment of Sukhvir Singh Tatla as a director on 2025-02-05

View Document

10/02/2510 February 2025 Appointment of Mr Khalid Ahmed Hayat as a director on 2025-02-05

View Document

10/02/2510 February 2025 Appointment of Mr Jonathan David Salter as a director on 2025-02-05

View Document

10/02/2510 February 2025 Appointment of Mr Jorge Manrique Charro as a director on 2025-02-05

View Document

10/02/2510 February 2025 Termination of appointment of Gurkirpal Singh Tatla as a director on 2025-02-05

View Document

10/02/2510 February 2025 Termination of appointment of Christopher David Ridgard as a director on 2025-02-05

View Document

10/02/2510 February 2025 Notification of Welltower Inc. as a person with significant control on 2025-02-05

View Document

10/02/2510 February 2025 Cessation of Talis Care Limited as a person with significant control on 2025-02-05

View Document

08/10/248 October 2024 Satisfaction of charge 113412210004 in full

View Document

08/10/248 October 2024 Satisfaction of charge 113412210003 in full

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-09-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

02/02/232 February 2023 Registration of charge 113412210005, created on 2023-01-25

View Document

01/02/231 February 2023 Registration of charge 113412210003, created on 2023-01-23

View Document

01/02/231 February 2023 Registration of charge 113412210004, created on 2023-01-23

View Document

27/01/2227 January 2022 Termination of appointment of Jonathan Lloyd-Evans as a director on 2022-01-27

View Document

28/10/2128 October 2021 Appointment of Mr Christopher David Ridgard as a director on 2021-10-26

View Document

26/07/2126 July 2021 Appointment of Mr Jonathan Lloyd-Evans as a director on 2021-07-26

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-09-30

View Document

02/05/182 May 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


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