ASPEN TOWER GRANITE PROPCO (SF MANOR) LTD

Company Documents

DateDescription
06/06/256 June 2025 Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

30/05/2530 May 2025 Appointment of Mr Michael John Pierpoint as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Jonathan David Salter as a director on 2025-05-30

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/01/2510 January 2025 Satisfaction of charge 137457430001 in full

View Document

10/01/2510 January 2025 Satisfaction of charge 137457430002 in full

View Document

09/01/259 January 2025 Notification of Welltower Inc. as a person with significant control on 2025-01-02

View Document

09/01/259 January 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

09/01/259 January 2025 Cessation of Richard Hoggart as a person with significant control on 2025-01-02

View Document

08/01/258 January 2025 Certificate of change of name

View Document

08/01/258 January 2025 Appointment of Mr Jonathan David Salter as a director on 2025-01-02

View Document

08/01/258 January 2025 Appointment of Mr Khalid Ahmed Hayat as a director on 2025-01-02

View Document

08/01/258 January 2025 Appointment of Mr Jorge Manrique Charro as a director on 2025-01-02

View Document

08/01/258 January 2025 Termination of appointment of Richard Michael Hoggart as a director on 2025-01-02

View Document

08/01/258 January 2025 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-01-02

View Document

08/01/258 January 2025 Registered office address changed from Lancaster House Lancaster Road Carnaby Industrial Estate Bridlington YO15 3QY United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-01-08

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

28/06/2428 June 2024 Termination of appointment of Emily Hoggart as a director on 2024-06-24

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Registration of charge 137457430002, created on 2023-08-04

View Document

08/08/238 August 2023 Registration of charge 137457430001, created on 2023-08-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

18/04/2318 April 2023 Appointment of Mrs Emily Hoggart as a director on 2023-04-18

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

09/12/229 December 2022 Certificate of change of name

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

10/10/2210 October 2022 Previous accounting period shortened from 2022-11-30 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

16/11/2116 November 2021 Incorporation

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