ASPEN TOWER SILVERSTONE PROPCO (LONGBRIDGE DEVERILL) 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 |
23/12/2423 December 2024 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-11-01 |
22/11/2422 November 2024 | Notification of Welltower Inc as a person with significant control on 2024-11-01 |
22/11/2422 November 2024 | Cessation of Priory Cc100 Limited as a person with significant control on 2024-11-01 |
11/11/2411 November 2024 | Satisfaction of charge 122806740002 in full |
11/11/2411 November 2024 | Satisfaction of charge 122806740001 in full |
07/11/247 November 2024 | Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU |
07/11/247 November 2024 | Certificate of change of name |
06/11/246 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
05/11/245 November 2024 | Appointment of Mr Jonathan David Salter as a director on 2024-11-01 |
05/11/245 November 2024 | Appointment of Mr Khalid Ahmed Hayat as a director on 2024-11-01 |
05/11/245 November 2024 | Appointment of Mr Jorge Manrique Charro as a director on 2024-11-01 |
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 |
05/11/245 November 2024 | Termination of appointment of Mark Daniel Gross as a director on 2024-11-01 |
05/11/245 November 2024 | Termination of appointment of Manpreet Singh Johal as a director on 2024-11-01 |
08/07/248 July 2024 | Full accounts made up to 2023-09-30 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
26/10/2326 October 2023 | Accounts for a small company made up to 2022-09-30 |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Memorandum and Articles of Association |
03/08/233 August 2023 | Resolutions |
24/05/2324 May 2023 | Registration of charge 122806740002, created on 2023-05-19 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-23 with updates |
27/01/2227 January 2022 | Termination of appointment of Jonathan Lloyd-Evans as a director on 2022-01-27 |
16/11/2116 November 2021 | Previous accounting period shortened from 2021-10-31 to 2021-09-30 |
16/11/2116 November 2021 | Cessation of Manpreet Singh Johal as a person with significant control on 2021-11-01 |
16/11/2116 November 2021 | Appointment of Mr Jonathan Lloyd-Evans as a director on 2021-11-01 |
16/11/2116 November 2021 | Appointment of Mr Mark Daniel Gross as a director on 2021-11-01 |
16/11/2116 November 2021 | Notification of Priory Cc100 Limited as a person with significant control on 2021-11-01 |
05/11/215 November 2021 | Registration of charge 122806740001, created on 2021-11-01 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
24/10/1924 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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