ASPEN TOWER PROPCO 8 LIMITED

Company Documents

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

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

30/05/2530 May 2025 Appointment of Mr Michael John Pierpoint as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Jonathan David Salter as a director on 2025-05-30

View Document

23/04/2523 April 2025 Statement of capital following an allotment of shares on 2024-10-31

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2024-10-31

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

23/04/2423 April 2024 Accounts for a small company made up to 2022-12-31

View Document

02/10/232 October 2023 Director's details changed for Mr Khalid Ahmed Hayat on 2023-09-15

View Document

21/09/2321 September 2023 Appointment of Mr Khalid Ahmed Hayat as a director on 2023-09-15

View Document

21/09/2321 September 2023 Termination of appointment of Megan Mary Wolfinger as a director on 2023-09-15

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

18/07/2318 July 2023 Full accounts made up to 2021-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

15/11/2215 November 2022 Notification of Welltower Inc. as a person with significant control on 2020-02-24

View Document

11/11/2211 November 2022 Withdrawal of a person with significant control statement on 2022-11-11

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

15/12/2115 December 2021 Certificate of change of name

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Frank Cerrone as a director on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Mehboob Raza Dossa as a director on 2021-12-01

View Document

19/07/2119 July 2021 Appointment of Mr Jonathan David Salter as a director on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Madeleine French as a director on 2021-07-19

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

20/08/2020 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MEGAN MARY WOLFINGER / 31/07/2020

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM LEVEL 37, 25 CANADA SQUARE LONDON E14 5LQ

View Document

20/03/2020 March 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

24/02/2024 February 2020 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