ASPEN TOWER NICOL PROPCO (ILKLEY) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts 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

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 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-10-07

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-09 with updates

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

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

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 Paul Rodney Phillips as a director on 2024-10-07

View Document

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

View Document

05/11/245 November 2024 Appointment of Khalid Ahmed Hayat as a director on 2024-10-07

View Document

05/11/245 November 2024 Appointment of Jorge Manrique Charro as a director on 2024-10-07

View Document

05/11/245 November 2024 Appointment of Mr Jonathan David Salter as a director on 2024-10-07

View Document

04/11/244 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 2024-11-04

View Document

15/10/2415 October 2024 Satisfaction of charge 099118370006 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 099118370005 in full

View Document

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

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

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

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

22/12/2122 December 2021 Director's details changed for Mr Timothy Roger Jackson on 2021-12-22

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