ASPEN TOWER SILVERSTONE PROPCO (YARNTON) LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewAppointment of Mr Michael John Pierpoint as a director on 2025-05-30

View Document

02/06/252 June 2025 NewTermination of appointment of Jonathan David Salter as a director on 2025-05-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

16/01/2516 January 2025 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 2024-11-01

View Document

22/11/2422 November 2024 Notification of Welltower Inc as a person with significant control on 2024-11-01

View Document

22/11/2422 November 2024 Cessation of Magnus Care Holdings Limited as a person with significant control on 2024-11-01

View Document

11/11/2411 November 2024 Satisfaction of charge 124005790004 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 124005790003 in full

View Document

07/11/247 November 2024 Certificate of change of name

View Document

05/11/245 November 2024 Appointment of Mr Jonathan David Salter as a director on 2024-11-01

View Document

05/11/245 November 2024 Appointment of Mr Khalid Ahmed Hayat as a director on 2024-11-01

View Document

05/11/245 November 2024 Termination of appointment of Gary Renton as a director on 2024-11-01

View Document

05/11/245 November 2024 Termination of appointment of Manpreet Singh Johal as a director on 2024-11-01

View Document

05/11/245 November 2024 Appointment of Mr Jorge Manrique Charro as a director on 2024-11-01

View Document

05/11/245 November 2024 Registered office address changed from The Priory Stomp Road Burnham Slough SL1 7LW England to 5 Churchill Place 10th Floor Canary Wharf London E14 5HU on 2024-11-05

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-09-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

23/12/2323 December 2023 Registration of charge 124005790004, created on 2023-12-22

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2022-09-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

30/01/2330 January 2023 Previous accounting period shortened from 2023-01-31 to 2022-09-30

View Document

20/10/2220 October 2022 Notification of Magnus Care Holdings Limited as a person with significant control on 2022-07-13

View Document

20/10/2220 October 2022 Cessation of Manpreet Singh Johal as a person with significant control on 2022-07-13

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Registration of charge 124005790002, created on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mr Gary Renton as a director on 2022-02-07

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

16/06/2116 June 2021 Registration of charge 124005790001, created on 2021-06-10

View Document

13/01/2013 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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