ASPEN TOWER NICOL PROPCO (HARROGATE) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

02/06/252 June 2025 Appointment of Mr Michael John Pierpoint as a director on 2025-05-30

View Document

02/06/252 June 2025 Termination of appointment of Jonathan David Salter as a director on 2025-05-30

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

17/01/2517 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

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

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

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

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

View Document

14/11/2414 November 2024 Termination of appointment of Qasim Raza Israr as a director on 2024-10-07

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

14/11/2414 November 2024 Appointment of Jorge Manrique Charro as a director on 2024-10-07

View Document

14/11/2414 November 2024 Appointment of Khalid Ahmed Hayat as a director on 2024-10-07

View Document

14/11/2414 November 2024 Appointment of Mr Jonathan David Salter as a director on 2024-10-07

View Document

14/11/2414 November 2024 Certificate of change of name

View Document

13/11/2413 November 2024 Termination of appointment of Timothy Roger Jackson as a director on 2024-10-07

View Document

13/11/2413 November 2024 Registered office address changed from 2 Fusion Court, Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom to 5 Churchill Place, 10th Floor London E14 5HU on 2024-11-13

View Document

13/11/2413 November 2024 Appointment of Mr Qasim Raza Israr as a director on 2024-10-07

View Document

13/11/2413 November 2024 Termination of appointment of Paul Rodney Phillips as a director on 2024-10-07

View Document

13/11/2413 November 2024 Termination of appointment of Graeme Stuart Lee as a director on 2024-10-07

View Document

15/10/2415 October 2024 Satisfaction of charge 098471310001 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 098471310002 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 098471310003 in full

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-04-02

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-04-03

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

28/10/1528 October 2015 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