ASPEN WOOLF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/04/2516 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
| 29/11/2429 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
| 27/08/2427 August 2024 | Satisfaction of charge 058754570003 in full |
| 27/08/2427 August 2024 | Satisfaction of charge 058754570002 in full |
| 08/04/248 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 30/11/2330 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
| 20/04/2320 April 2023 | Registration of charge 058754570003, created on 2023-04-17 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
| 30/03/2330 March 2023 | Cessation of Russell Andrew Midgley as a person with significant control on 2022-12-02 |
| 30/03/2330 March 2023 | Termination of appointment of Russell Andrew Midgley as a director on 2022-12-02 |
| 13/02/2313 February 2023 | Registration of charge 058754570002, created on 2023-02-13 |
| 02/02/232 February 2023 | Appointment of Mrs Emely Princess Sinyan Jernstrom as a director on 2023-02-02 |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 17/11/2117 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 12/02/2112 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 08/09/208 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 058754570001 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 14/11/1914 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/11/1826 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
| 22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM THE WENLOCK 50-52 WHARF ROAD LONDON N1 7EU |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 23/10/1723 October 2017 | 28/02/17 UNAUDITED ABRIDGED |
| 17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
| 26/11/1626 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 16/11/1516 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 24/08/1524 August 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
| 15/06/1515 June 2015 | COMPANY NAME CHANGED DREAM RESORTS (UK) LIMITED CERTIFICATE ISSUED ON 15/06/15 |
| 15/06/1515 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 29/10/1429 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 30/09/1430 September 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
| 10/04/1410 April 2014 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM ENTERPRISE HOUSE, 1-2 HATFIELDS LONDON SE1 9PG ENGLAND |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 26/09/1326 September 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
| 26/09/1326 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RAMSDEN / 01/01/2012 |
| 26/09/1326 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER RAMSDEN / 01/01/2012 |
| 26/09/1326 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANDREW MIDGLEY / 01/01/2012 |
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 18/09/1218 September 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 11/11/1111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 25/08/1125 August 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
| 19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 15/02/1115 February 2011 | CURRSHO FROM 31/07/2011 TO 28/02/2011 |
| 27/09/1027 September 2010 | REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 31 SOUTHAMPTON ROW LONDON WC1B 5HJ |
| 27/09/1027 September 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
| 19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 21/09/0921 September 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
| 15/07/0915 July 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08 |
| 01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 16/07/0816 July 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
| 14/05/0814 May 2008 | 31/07/07 TOTAL EXEMPTION FULL |
| 21/01/0821 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 03/12/073 December 2007 | COMPANY NAME CHANGED DREAM RESORTS LIMITED CERTIFICATE ISSUED ON 03/12/07 |
| 30/07/0730 July 2007 | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
| 25/10/0625 October 2006 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 453 OTLEY ROAD LEEDS LS16 6AJ |
| 25/08/0625 August 2006 | REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 453 OTLEY ROAD ADEL LEEDS LS16 6AJ |
| 18/08/0618 August 2006 | NEW DIRECTOR APPOINTED |
| 18/08/0618 August 2006 | REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 77-91 NEW OXFORD STREET LONDON WC1A 1DG |
| 18/08/0618 August 2006 | DIRECTOR RESIGNED |
| 18/08/0618 August 2006 | SECRETARY RESIGNED |
| 18/08/0618 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 13/07/0613 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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