ASPEN TOWER SILVERSTONE PROPCO (MARGATE) LIMITED

Company Documents

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

View Document

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

View Document

24/03/2524 March 2025 Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

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 Cessation of Magnus Care Holdings Limited as a person with significant control 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

11/11/2411 November 2024 Satisfaction of charge 132829260002 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 132829260003 in full

View Document

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

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 Appointment of Mr Jonathan David Salter as a director on 2024-11-01

View Document

05/11/245 November 2024 Registered office address changed from The Priory Stomp Road Burnham Slough SL1 7LW England 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 Manpreet Singh Johal 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 Termination of appointment of Gary Renton as a director on 2024-11-01

View Document

30/08/2430 August 2024 Appointment of Mr Gary Renton as a director on 2024-08-29

View Document

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

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/01/2431 January 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

04/01/244 January 2024 Satisfaction of charge 132829260001 in full

View Document

23/12/2323 December 2023 Registration of charge 132829260002, created on 2023-12-22

View Document

23/12/2323 December 2023 Registration of charge 132829260003, created on 2023-12-22

View Document

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

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

30/01/2330 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-09-30

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Registration of charge 132829260001, created on 2022-12-01

View Document

20/10/2220 October 2022 Cessation of Manpreet Singh Johal as a person with significant control on 2022-06-01

View Document

20/10/2220 October 2022 Notification of Magnus Care Holdings Limited as a person with significant control on 2022-06-01

View Document

22/03/2122 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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