ASPERS H LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

13/12/2413 December 2024 Part of the property or undertaking has been released and no longer forms part of charge 071856060005

View Document

01/11/241 November 2024 Registration of charge 071856060006, created on 2024-10-31

View Document

25/07/2425 July 2024 Change of details for Aspers Group Limited as a person with significant control on 2024-05-20

View Document

04/06/244 June 2024 Registered office address changed from C/O Wb Company Services Limited 3 Dorset Rise Blackfrairs London EC4Y 8EN England to C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN on 2024-06-04

View Document

17/05/2417 May 2024 Registered office address changed from C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR England to C/O Wb Company Services Limited 3 Dorset Rise Blackfrairs London EC4Y 8EN on 2024-05-17

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

05/12/235 December 2023 Appointment of Mr Tony Richard Boyd as a director on 2023-11-29

View Document

16/11/2316 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

06/09/236 September 2023 Register inspection address has been changed to Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET

View Document

06/09/236 September 2023 Register(s) moved to registered inspection location Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET

View Document

05/09/235 September 2023 Registered office address changed from 1 Hans Street London SW1X 0JD to C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR on 2023-09-05

View Document

27/07/2327 July 2023 Memorandum and Articles of Association

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

18/07/2318 July 2023 Termination of appointment of John Damian Androcles Aspinall as a director on 2023-07-14

View Document

02/06/232 June 2023 Termination of appointment of Neil Paramore as a director on 2023-06-02

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/12/2231 December 2022 Termination of appointment of Derek Louis Playford as a director on 2022-12-31

View Document

05/12/225 December 2022 Appointment of Mr Neil Paramore as a director on 2022-11-25

View Document

05/12/225 December 2022 Appointment of Mr Richard Anthony John Noble as a director on 2022-11-25

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

16/12/2116 December 2021 Satisfaction of charge 071856060004 in full

View Document

16/12/2116 December 2021 Satisfaction of charge 071856060003 in full

View Document

15/12/2115 December 2021 Registration of charge 071856060005, created on 2021-12-09

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY MARTYN KENNEDY

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR DEREK LOUIS PLAYFORD

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN KENNEDY

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/05/166 May 2016 ALTER ARTICLES 24/03/2016

View Document

06/05/166 May 2016 ARTICLES OF ASSOCIATION

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/168 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071856060003

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/03/1519 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/04/143 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAMIAN ANDROCLES ASPINALL / 29/03/2013

View Document

21/03/1321 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTYN PHILLIP BANNERMAN KENNEDY / 01/08/2011

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAMIAN ANDROCLES ASPINALL / 01/08/2011

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PHILIP BANNERMAN KENNEDY / 01/08/2011

View Document

22/03/1222 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 64 SLOANE STREET LONDON SW1X 9SH

View Document

16/05/1116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/03/1117 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HERD

View Document

15/09/1015 September 2010 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/07/1021 July 2010 AGREEMENT 02/07/2010

View Document

21/07/1021 July 2010 ARTICLES OF ASSOCIATION

View Document

20/07/1020 July 2010 ALTER ARTICLES 02/07/2010

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1011 March 2010 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