ASPEN TOWER SILVERSTONE PROPCO (LONGBRIDGE DEVERILL) 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

23/12/2423 December 2024 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-11-01

View Document

22/11/2422 November 2024 Notification of Welltower Inc as a person with significant control on 2024-11-01

View Document

22/11/2422 November 2024 Cessation of Priory Cc100 Limited as a person with significant control on 2024-11-01

View Document

11/11/2411 November 2024 Satisfaction of charge 122806740002 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 122806740001 in full

View Document

07/11/247 November 2024 Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

View Document

07/11/247 November 2024 Certificate of change of name

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

05/11/245 November 2024 Appointment of Mr Jonathan David Salter as a director on 2024-11-01

View Document

05/11/245 November 2024 Appointment of Mr Khalid Ahmed Hayat as a director on 2024-11-01

View Document

05/11/245 November 2024 Appointment of Mr Jorge Manrique Charro as a director on 2024-11-01

View Document

05/11/245 November 2024 Registered office address changed from 2nd Floor, the Priory Stomp Road Burnham Slough Berkshire SL1 7LW United Kingdom to 5 Churchill Place 10th Floor Canary Wharf London E14 5HU on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Mark Daniel Gross as a director on 2024-11-01

View Document

05/11/245 November 2024 Termination of appointment of Manpreet Singh Johal as a director on 2024-11-01

View Document

08/07/248 July 2024 Full accounts made up to 2023-09-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2022-09-30

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

24/05/2324 May 2023 Registration of charge 122806740002, created on 2023-05-19

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

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

View Document

16/11/2116 November 2021 Previous accounting period shortened from 2021-10-31 to 2021-09-30

View Document

16/11/2116 November 2021 Cessation of Manpreet Singh Johal as a person with significant control on 2021-11-01

View Document

16/11/2116 November 2021 Appointment of Mr Jonathan Lloyd-Evans as a director on 2021-11-01

View Document

16/11/2116 November 2021 Appointment of Mr Mark Daniel Gross as a director on 2021-11-01

View Document

16/11/2116 November 2021 Notification of Priory Cc100 Limited as a person with significant control on 2021-11-01

View Document

05/11/215 November 2021 Registration of charge 122806740001, created on 2021-11-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/10/1924 October 2019 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