ASPEN TOWER NICOL PROPCO (CHOCOLATE WORKS) LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Declaration of solvency

View Document

16/05/2516 May 2025 Appointment of a voluntary liquidator

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Registered office address changed from 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-05-16

View Document

24/12/2424 December 2024 Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

23/12/2423 December 2024 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-10-07

View Document

11/12/2411 December 2024 Full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Notification of Welltower Inc as a person with significant control on 2024-10-08

View Document

28/11/2428 November 2024 Cessation of Shg (Care Villages) Limited as a person with significant control on 2024-10-08

View Document

15/11/2415 November 2024 Certificate of change of name

View Document

06/11/246 November 2024 Termination of appointment of Paul Rodney Phillips as a director on 2024-10-07

View Document

06/11/246 November 2024 Termination of appointment of Timothy Roger Jackson as a director on 2024-10-07

View Document

06/11/246 November 2024 Termination of appointment of Graeme Lee as a director on 2024-10-07

View Document

31/10/2431 October 2024 Appointment of Jorge Manrique Charro as a director on 2024-10-07

View Document

31/10/2431 October 2024 Appointment of Khalid Ahmad Hayat as a director on 2024-10-07

View Document

31/10/2431 October 2024 Appointment of Jonathan David Salter as a director on 2024-10-07

View Document

30/10/2430 October 2024 Registered office address changed from 2 Fusion Court, Aberford Road Garforth Leeds West Yorkshire LS25 2GH to 5 Churchill Place, 10th Floor London E14 5HU on 2024-10-30

View Document

15/10/2415 October 2024 Satisfaction of charge 093556860004 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 093556860005 in full

View Document

08/01/248 January 2024 Full accounts made up to 2023-04-02

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-04-03

View Document

18/05/2218 May 2022 Change of details for Shg (Care Villages) Limited as a person with significant control on 2016-04-06

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BEADLE

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA JETTEN

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093556860002

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093556860003

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093556860001

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MRS ANDREA JETTEN

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR PAUL RODNEY PHILLIPS

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR TIMOTHY ROGER JACKSON

View Document

05/01/165 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR MARK RONALD SYDNEY BEADLE

View Document

15/12/1415 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/1415 December 2014 CURREXT FROM 31/12/2015 TO 31/03/2016

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