ASPEN TOWER PROPCO 8 LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Accounts for a small company made up to 2024-12-31 |
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-16 with updates |
30/05/2530 May 2025 | Appointment of Mr Michael John Pierpoint as a director on 2025-05-30 |
30/05/2530 May 2025 | Termination of appointment of Jonathan David Salter as a director on 2025-05-30 |
23/04/2523 April 2025 | Statement of capital following an allotment of shares on 2024-10-31 |
05/03/255 March 2025 | Statement of capital following an allotment of shares on 2024-10-31 |
16/10/2416 October 2024 | Accounts for a small company made up to 2023-12-31 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with updates |
23/04/2423 April 2024 | Accounts for a small company made up to 2022-12-31 |
02/10/232 October 2023 | Director's details changed for Mr Khalid Ahmed Hayat on 2023-09-15 |
21/09/2321 September 2023 | Appointment of Mr Khalid Ahmed Hayat as a director on 2023-09-15 |
21/09/2321 September 2023 | Termination of appointment of Megan Mary Wolfinger as a director on 2023-09-15 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-24 with updates |
18/07/2318 July 2023 | Full accounts made up to 2021-12-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
15/11/2215 November 2022 | Notification of Welltower Inc. as a person with significant control on 2020-02-24 |
11/11/2211 November 2022 | Withdrawal of a person with significant control statement on 2022-11-11 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-23 with updates |
13/01/2213 January 2022 | Memorandum and Articles of Association |
02/01/222 January 2022 | Resolutions |
02/01/222 January 2022 | Resolutions |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
15/12/2115 December 2021 | Certificate of change of name |
09/12/219 December 2021 | Statement of capital following an allotment of shares on 2021-12-01 |
07/12/217 December 2021 | Termination of appointment of Frank Cerrone as a director on 2021-12-01 |
07/12/217 December 2021 | Termination of appointment of Mehboob Raza Dossa as a director on 2021-12-01 |
19/07/2119 July 2021 | Appointment of Mr Jonathan David Salter as a director on 2021-07-19 |
19/07/2119 July 2021 | Termination of appointment of Madeleine French as a director on 2021-07-19 |
14/06/2114 June 2021 | Memorandum and Articles of Association |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
20/08/2020 August 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020 |
20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS MEGAN MARY WOLFINGER / 31/07/2020 |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM LEVEL 37, 25 CANADA SQUARE LONDON E14 5LQ |
20/03/2020 March 2020 | CURRSHO FROM 28/02/2021 TO 31/12/2020 |
24/02/2024 February 2020 | 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