ASPENS SWANAGE FREEHOLD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

28/05/2428 May 2024 Appointment of Minster Property Management as a secretary on 2024-05-28

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

28/05/2428 May 2024 Termination of appointment of Peter Gordon May as a secretary on 2024-05-28

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2021-12-20

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-06-24

View Document

17/11/2317 November 2023 Appointment of Mr Antony Raymond Elbourne as a director on 2023-11-17

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

31/03/2331 March 2023 Director's details changed for Mr James Matthew Davis on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Mrs Trudy Squires on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Mr John Michael Porter on 2023-03-31

View Document

20/03/2320 March 2023 Termination of appointment of James Miller Waterfall as a director on 2023-03-20

View Document

21/02/2321 February 2023 Termination of appointment of Helen Elizabeth Holmes as a director on 2023-02-21

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-06-24

View Document

24/10/2224 October 2022 Termination of appointment of David Terence Durn as a director on 2022-10-24

View Document

16/02/2216 February 2022 Appointment of Mr James Matthew Davis as a director on 2022-02-16

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-06-24

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

23/03/2123 March 2021 24/06/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

21/06/1921 June 2019 DIRECTOR APPOINTED MRS HELEN ELIZABETH HOLMES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, SECRETARY SWANAGE FLAT MANAGEMENT COMPANY LIMITED

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM C/O SWANAGE FLAT MANAGEMENT HILLTOP 13 BON ACCORD ROAD SWANAGE DORSET BH19 2DN

View Document

19/07/1819 July 2018 SECRETARY APPOINTED MR PETER GORDON MAY

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROOK

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 24 June 2016

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR DAVID TERENCE DURN

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 24 June 2015

View Document

04/11/154 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 24 June 2014

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MRS TRUDIE SQUIRES

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDIE SQUIRES / 01/01/2015

View Document

04/11/144 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 24 June 2013

View Document

11/11/1311 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts for year ending 24 Jun 2013

View Accounts

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY HGW SECRETARIAL LIMITED

View Document

21/03/1321 March 2013 CORPORATE SECRETARY APPOINTED SWANAGE FLAT MANAGEMENT COMPANY LIMITED

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 27 VICARAGE ROAD VERWOOD DORSET BH31 6DR UNITED KINGDOM

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET ENGLAND

View Document

21/01/1321 January 2013 24/06/12 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 PREVSHO FROM 31/10/2012 TO 24/06/2012

View Document

20/11/1220 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED JOHN MICHAEL PORTER

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED ANDREW PETER BROOK

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MILLER WATERFALL / 02/02/2011

View Document

03/11/113 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

08/11/108 November 2010 22/10/10 STATEMENT OF CAPITAL GBP 5.00

View Document

22/10/1022 October 2010 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