ASPEN HOUSING AND DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of Nicola Sally Hix as a director on 2025-04-26

View Document

08/05/258 May 2025 Appointment of Mr Robert David John Orrett as a director on 2025-04-22

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

29/01/2529 January 2025 Appointment of Mel Lock as a director on 2025-01-28

View Document

28/01/2528 January 2025 Appointment of Kirsty Larkins as a director on 2025-01-28

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Termination of appointment of Oliver Philips Woodhams as a director on 2024-10-10

View Document

05/08/245 August 2024 Termination of appointment of Christopher Hugh Brown as a director on 2024-08-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Change of details for Sedgemoor District Council as a person with significant control on 2023-04-01

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Appointment of Mrs Nicola Sally Hix as a director on 2023-04-01

View Document

17/04/2317 April 2023 Appointment of Mr Christopher Hugh Brown as a director on 2023-04-01

View Document

17/04/2317 April 2023 Appointment of Mr Oliver Philips Woodhams as a director on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Robert Henry Brown as a director on 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Douglas Montague Bamsey as a director on 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Andrew Richard Melhuish as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

27/11/1927 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

05/11/185 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR ANDREW RICHARD MELHUISH

View Document

06/11/176 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/04/173 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALLISON GRIFFIN

View Document

14/04/1614 April 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

14/04/1614 April 2016 ADOPT ARTICLES 29/03/2016

View Document

14/04/1614 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 2.00

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100002660001

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100002660002

View Document

11/02/1611 February 2016 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