ASPEN TOWER SILVERSTONE PROPCO (QVH) LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

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

31/03/2531 March 2025 Satisfaction of charge SC6031600007 in full

View Document

31/03/2531 March 2025 Satisfaction of charge SC6031600004 in full

View Document

31/03/2531 March 2025 Satisfaction of charge SC6031600005 in full

View Document

31/03/2531 March 2025 Satisfaction of charge SC6031600009 in full

View Document

31/03/2531 March 2025 Satisfaction of charge SC6031600008 in full

View Document

31/03/2531 March 2025 Satisfaction of charge SC6031600006 in full

View Document

10/03/2510 March 2025 Registered office address changed from Exchange Tower Canning Street Edinburgh EH3 8EH Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2025-03-10

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 Gurkirpal Singh Tatla 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 Termination of appointment of Sachin Shyam Unadkat 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 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 Christopher David Ridgard as a director on 2025-02-05

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 Cessation of Priory Cc40 Limited as a person with significant control on 2025-02-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

01/08/241 August 2024 Full accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Accounts for a small company made up to 2022-09-30

View Document

24/10/2324 October 2023 Current accounting period shortened from 2022-12-31 to 2022-09-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

25/05/2325 May 2023 Registration of charge SC6031600009, created on 2023-05-23

View Document

24/05/2324 May 2023 Registration of charge SC6031600008, created on 2023-05-19

View Document

22/05/2322 May 2023 Registration of charge SC6031600007, created on 2023-05-19

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Previous accounting period extended from 2021-10-31 to 2021-12-31

View Document

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

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

28/10/2128 October 2021 Appointment of Mr Christopher David Ridgard as a director on 2021-10-27

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-19 with updates

View Document

09/08/219 August 2021 Satisfaction of charge SC6031600001 in full

View Document

09/08/219 August 2021 Satisfaction of charge SC6031600002 in full

View Document

09/08/219 August 2021 Satisfaction of charge SC6031600003 in full

View Document

14/07/2114 July 2021 Resolutions

View Document

13/07/2113 July 2021 Cessation of Morrison Community Care (Troon) Holdco Limited as a person with significant control on 2021-07-06

View Document

09/07/219 July 2021 Termination of appointment of Surjit Singh Sokhi as a director on 2021-07-06

View Document

09/07/219 July 2021 Termination of appointment of Lekh Paul Sokhi as a director on 2021-07-06

View Document

09/07/219 July 2021 Termination of appointment of Kenneth Mills Brown as a director on 2021-07-06

View Document

09/07/219 July 2021 Appointment of Mr Sachin Unadkat as a director on 2021-07-06

View Document

09/07/219 July 2021 Appointment of Mr Gurkirpal Singh Tatla as a director on 2021-07-06

View Document

09/07/219 July 2021 Notification of Priory Cc40 Limited as a person with significant control on 2021-07-06

View Document

09/07/219 July 2021 Termination of appointment of Caroline Anne Sokhi as a director on 2021-07-06

View Document

09/07/219 July 2021 Registered office address changed from 41 Drymen Road Glasgow Strathclyde G61 2RL to Exchange Tower Canning Street Edinburgh EH3 8EH on 2021-07-09

View Document

07/07/217 July 2021 Appointment of Mr Manpreet Singh Johal as a director on 2021-07-06

View Document

16/06/2116 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC6031600001

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6031600003

View Document

14/02/2014 February 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE SC6031600002

View Document

06/02/206 February 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC6031600001

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CURREXT FROM 31/07/2019 TO 31/10/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC6031600002

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED DR CAROLINE ANNE SOKHI

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR KENNETH MILLS BROWN

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC6031600001

View Document

20/07/1820 July 2018 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