ASPEN TOWER NICOL PROPCO (HARROGATE) LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Accounts for a small company made up to 2024-12-31 |
02/06/252 June 2025 | Appointment of Mr Michael John Pierpoint as a director on 2025-05-30 |
02/06/252 June 2025 | Termination of appointment of Jonathan David Salter as a director on 2025-05-30 |
17/03/2517 March 2025 | Statement of capital following an allotment of shares on 2024-12-23 |
17/01/2517 January 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
23/12/2423 December 2024 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-10-07 |
10/12/2410 December 2024 | Accounts for a small company made up to 2024-03-31 |
28/11/2428 November 2024 | Cessation of Shg (Care Villages) Limited as a person with significant control on 2024-10-08 |
28/11/2428 November 2024 | Notification of Welltower Inc as a person with significant control on 2024-10-08 |
14/11/2414 November 2024 | Termination of appointment of Qasim Raza Israr as a director on 2024-10-07 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
14/11/2414 November 2024 | Appointment of Jorge Manrique Charro as a director on 2024-10-07 |
14/11/2414 November 2024 | Appointment of Khalid Ahmed Hayat as a director on 2024-10-07 |
14/11/2414 November 2024 | Appointment of Mr Jonathan David Salter as a director on 2024-10-07 |
14/11/2414 November 2024 | Certificate of change of name |
13/11/2413 November 2024 | Termination of appointment of Timothy Roger Jackson as a director on 2024-10-07 |
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 |
13/11/2413 November 2024 | Appointment of Mr Qasim Raza Israr as a director on 2024-10-07 |
13/11/2413 November 2024 | Termination of appointment of Paul Rodney Phillips as a director on 2024-10-07 |
13/11/2413 November 2024 | Termination of appointment of Graeme Stuart Lee as a director on 2024-10-07 |
15/10/2415 October 2024 | Satisfaction of charge 098471310001 in full |
15/10/2415 October 2024 | Satisfaction of charge 098471310002 in full |
15/10/2415 October 2024 | Satisfaction of charge 098471310003 in full |
08/01/248 January 2024 | Accounts for a small company made up to 2023-04-02 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
04/01/234 January 2023 | Accounts for a small company made up to 2022-04-03 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
28/10/1528 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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