ASPECT PROPERTY GROUP LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Director's details changed for Mr Daniel Charles Berko on 2023-10-02

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Director's details changed for Mr Daniel Charles Berko on 2021-10-13

View Document

19/06/1519 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JEREMY BECK / 07/11/2014

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / LAURENCE JEREMY BECK / 07/11/2014

View Document

05/05/155 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072589140004

View Document

05/05/155 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072589140003

View Document

05/05/155 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/05/155 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072589140002

View Document

05/05/155 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072589140005

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY BECK

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR JONATHAN RUSSELL BECK

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072589140003

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072589140005

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072589140004

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072589140002

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES BERKO / 18/03/2014

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR DANIEL CHARLES BERKO

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 SUB-DIVISION
12/10/13

View Document

21/10/1321 October 2013 SUBDIVIDED SHARES 12/10/2013

View Document

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/1127 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 COMPANY NAME CHANGED BROMSGROVE 2010 LIMITED CERTIFICATE ISSUED ON 15/09/10

View Document

15/09/1015 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE SQUARE LONDON E1W 1YW UNITED KINGDOM

View Document

19/05/1019 May 2010 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