ASPEN GARDENS MANAGEMENT COMPANY NO. 1 LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

04/01/244 January 2024 Termination of appointment of Brian Joseph O'loughlin as a director on 2023-12-01

View Document

05/09/235 September 2023 Termination of appointment of Lesley Voller as a director on 2023-08-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 DIRECTOR APPOINTED MR COLIN ANDREW MCCAFFERY

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

15/09/1815 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LAWRENCE

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAMS

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, NO UPDATES

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM CASTLEFORD MANAGEMENT 314-316 BOURNEMOUTH ROAD POOLE DORSET BH14 9AP

View Document

10/12/1510 December 2015 29/11/15 NO MEMBER LIST

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAMS / 01/11/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH O'LOUGHLIN / 01/11/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN LAWRENCE / 01/11/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / GLENDA CHESHIRE / 01/11/2015

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

24/12/1424 December 2014 29/11/14 NO MEMBER LIST

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/02/1412 February 2014 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY FORD

View Document

01/01/141 January 2014 29/11/13 NO MEMBER LIST

View Document

14/08/1314 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 5A NEW ORCHARD POOLE DORSET BH15 1LY

View Document

28/01/1328 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 29/11/12 NO MEMBER LIST

View Document

23/12/1123 December 2011 29/11/11 NO MEMBER LIST

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY VOLLER / 01/10/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH O'LOUGHLIN / 01/11/2011

View Document

19/07/1119 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 DIRECTOR APPOINTED LESLEY VOLLER

View Document

22/12/1022 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH O'LOUGHLIN / 26/04/2010

View Document

03/12/103 December 2010 29/11/10 NO MEMBER LIST

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH O'LOUGHLIN / 26/04/2010

View Document

24/12/0924 December 2009 29/11/09 NO MEMBER LIST

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR SHEILA OLIVER

View Document

08/09/098 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 29/11/08

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 ANNUAL RETURN MADE UP TO 29/11/07

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

05/08/075 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/12/0614 December 2006 ANNUAL RETURN MADE UP TO 29/11/06

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 ANNUAL RETURN MADE UP TO 29/11/05

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/12/0414 December 2004 ANNUAL RETURN MADE UP TO 29/11/04

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/12/0311 December 2003 ANNUAL RETURN MADE UP TO 29/11/03

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 ANNUAL RETURN MADE UP TO 29/11/02

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 ANNUAL RETURN MADE UP TO 29/11/01

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/12/0019 December 2000 ANNUAL RETURN MADE UP TO 29/11/00

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/12/9914 December 1999 ANNUAL RETURN MADE UP TO 29/11/99

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 ANNUAL RETURN MADE UP TO 29/11/98

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/11/9721 November 1997 ANNUAL RETURN MADE UP TO 29/11/97

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/11/9621 November 1996 ANNUAL RETURN MADE UP TO 29/11/96

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

27/11/9527 November 1995 ANNUAL RETURN MADE UP TO 29/11/95

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/12/941 December 1994 ANNUAL RETURN MADE UP TO 29/11/94

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/12/9320 December 1993 ANNUAL RETURN MADE UP TO 29/11/93

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/12/924 December 1992 ANNUAL RETURN MADE UP TO 29/11/92

View Document

25/06/9225 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9225 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9111 December 1991 ANNUAL RETURN MADE UP TO 29/11/91

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/02/9111 February 1991 ANNUAL RETURN MADE UP TO 29/11/90

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

17/04/9017 April 1990 ANNUAL RETURN MADE UP TO 29/11/89

View Document

17/04/9017 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

09/03/899 March 1989 ANNUAL RETURN MADE UP TO 09/11/88

View Document

09/03/899 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

12/05/8812 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: 37-43 ST PETERS ROAD BOURNEMOUTH BH1 2JR

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

17/11/8717 November 1987 ANNUAL RETURN MADE UP TO 01/07/87

View Document

06/08/876 August 1987 DIRECTOR RESIGNED

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

21/05/8721 May 1987 31/12/86 NSC

View Document

21/05/8721 May 1987 31/12/85 NSC

View Document

17/04/8717 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8711 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

08/01/878 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 REGISTERED OFFICE CHANGED ON 08/01/87 FROM: 40 WAREHAM ROAD CORFE MULLEN WIMBOURNE DORSET BH21 3LE

View Document

08/01/878 January 1987 NEW DIRECTOR APPOINTED

View Document

10/05/8610 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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