ASPEN TOWER SILVERSTONE PROPCO (SELSEY) 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 |
14/03/2514 March 2025 | Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-10 with updates |
23/12/2423 December 2024 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-11-01 |
22/11/2422 November 2024 | Cessation of Magnus Care Holdings Limited as a person with significant control on 2024-11-01 |
22/11/2422 November 2024 | Notification of Welltower Inc as a person with significant control on 2024-11-01 |
11/11/2411 November 2024 | Satisfaction of charge 125118220003 in full |
11/11/2411 November 2024 | Satisfaction of charge 125118220002 in full |
07/11/247 November 2024 | Certificate of change of name |
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 Jonathan David Salter as a director on 2024-11-01 |
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 |
05/11/245 November 2024 | Appointment of Mr Jorge Manrique Charro as a director on 2024-11-01 |
05/11/245 November 2024 | Termination of appointment of Gary Renton 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 | Accounts for a small company made up to 2023-09-30 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
29/12/2329 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
23/12/2323 December 2023 | Registration of charge 125118220003, created on 2023-12-22 |
28/03/2328 March 2023 | Cessation of Manpreet Singh Johal as a person with significant control on 2022-09-26 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-10 with updates |
28/03/2328 March 2023 | Notification of Magnus Care Holdings Limited as a person with significant control on 2022-09-26 |
07/10/227 October 2022 | Satisfaction of charge 125118220001 in full |
05/10/225 October 2022 | Registration of charge 125118220002, created on 2022-09-30 |
28/09/2228 September 2022 | Appointment of Mr Gary Renton as a director on 2022-09-26 |
08/12/218 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
28/06/2128 June 2021 | Memorandum and Articles of Association |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
14/06/2114 June 2021 | Registration of charge 125118220001, created on 2021-06-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2011 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASPEN TOWER SILVERSTONE PROPCO (SELSEY) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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