ASPEN TOWER SILVERSTONE PROPCO (ROSELEA COURT) LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Termination of appointment of Jonathan David Salter as a director on 2025-05-30 |
02/06/252 June 2025 | Appointment of Mr Michael John Pierpoint as a director on 2025-05-30 |
31/03/2531 March 2025 | Satisfaction of charge SC6515580007 in full |
31/03/2531 March 2025 | Satisfaction of charge SC6515580005 in full |
31/03/2531 March 2025 | Satisfaction of charge SC6515580006 in full |
31/03/2531 March 2025 | Satisfaction of charge SC6515580004 in full |
31/03/2531 March 2025 | Satisfaction of charge SC6515580003 in full |
31/03/2531 March 2025 | Satisfaction of charge SC6515580002 in full |
10/03/2510 March 2025 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2025-03-10 |
18/02/2518 February 2025 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-02-05 |
11/02/2511 February 2025 | Certificate of change of name |
10/02/2510 February 2025 | Notification of Welltower Inc. as a person with significant control on 2025-02-05 |
10/02/2510 February 2025 | Cessation of Priory Cc40 Limited as a person with significant control on 2025-02-05 |
10/02/2510 February 2025 | Termination of appointment of Mark Daniel Gross as a director on 2025-02-05 |
10/02/2510 February 2025 | Appointment of Mr Khalid Ahmed Hayat as a director on 2025-02-05 |
10/02/2510 February 2025 | Appointment of Mr Jonathan David Salter as a director on 2025-02-05 |
10/02/2510 February 2025 | Appointment of Mr Jorge Manrique Charro as a director on 2025-02-05 |
10/02/2510 February 2025 | Termination of appointment of Manpreet Singh Johal as a director on 2025-02-05 |
10/02/2510 February 2025 | Termination of appointment of Gurkirpal Singh Tatla as a director on 2025-02-05 |
10/02/2510 February 2025 | Termination of appointment of Sachin Shyam Unadkat as a director on 2025-02-05 |
23/12/2423 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
01/08/241 August 2024 | Full accounts made up to 2023-09-30 |
14/02/2414 February 2024 | Accounts for a small company made up to 2022-09-30 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with no updates |
24/10/2324 October 2023 | Current accounting period shortened from 2022-12-31 to 2022-09-30 |
25/05/2325 May 2023 | Registration of charge SC6515580007, created on 2023-05-23 |
25/05/2325 May 2023 | Registration of charge SC6515580006, created on 2023-05-19 |
22/05/2322 May 2023 | Registration of charge SC6515580005, created on 2023-05-19 |
11/01/2311 January 2023 | Total exemption full accounts made up to 2021-12-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
09/05/229 May 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-13 with updates |
27/01/2227 January 2022 | Termination of appointment of Jonathan Lloyd-Evans as a director on 2022-01-27 |
25/01/2225 January 2022 | Memorandum and Articles of Association |
06/01/226 January 2022 | Registration of charge SC6515580004, created on 2021-12-17 |
23/12/2123 December 2021 | Appointment of Mr Jonathan Lloyd-Evans as a director on 2021-11-26 |
23/12/2123 December 2021 | Appointment of Mr Mark Daniel Gross as a director on 2021-11-26 |
14/12/2114 December 2021 | Resolutions |
14/12/2114 December 2021 | Resolutions |
13/12/2113 December 2021 | Appointment of Mr Gurkirpal Singh Tatla as a director on 2021-11-26 |
13/12/2113 December 2021 | Appointment of Mr Manpreet Singh Johal as a director on 2021-11-26 |
13/12/2113 December 2021 | Registered office address changed from Abbotsford House 41 Drymen Road Bearsden Glasgow G61 2RL Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2021-12-13 |
13/12/2113 December 2021 | Appointment of Mr Sachin Shyam Unadkat as a director on 2021-11-26 |
10/12/2110 December 2021 | Termination of appointment of Lekh Paul Sokhi as a director on 2021-11-26 |
10/12/2110 December 2021 | Certificate of change of name |
10/12/2110 December 2021 | Registration of charge SC6515580003, created on 2021-11-26 |
10/12/2110 December 2021 | Satisfaction of charge SC6515580001 in full |
10/12/2110 December 2021 | Notification of Priory Cc40 Limited as a person with significant control on 2021-11-26 |
10/12/2110 December 2021 | Cessation of Morrison Community Care (Stirling) Holdco Limited as a person with significant control on 2021-11-26 |
09/12/219 December 2021 | Registration of charge SC6515580002, created on 2021-11-26 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-06-30 |
23/09/2123 September 2021 | Previous accounting period extended from 2021-01-31 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/01/2014 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASPEN TOWER SILVERSTONE PROPCO (ROSELEA COURT) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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