ASPINALLS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Termination of appointment of Stephen James Dunn as a director on 2025-04-07

View Document

02/04/252 April 2025 Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW England to 55 Loudoun Road St John's Wood London NW8 0DL on 2025-04-02

View Document

28/01/2528 January 2025 Registration of charge 070912820005, created on 2025-01-27

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

29/11/2329 November 2023 Satisfaction of charge 070912820002 in full

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

17/01/2317 January 2023 Registration of charge 070912820004, created on 2023-01-16

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

10/12/2110 December 2021

View Document

10/12/2010 December 2020 FULL ACCOUNTS MADE UP TO 05/04/20

View Document

16/11/2016 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070912820003

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS CARLTON

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR GARY FESTA

View Document

30/06/2030 June 2020 RELEVENT DOCUMENT 27/01/2020

View Document

30/06/2030 June 2020 ARTICLES OF ASSOCIATION

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICOLAS JEREMY HOYLAND / 27/01/2020

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070912820002

View Document

04/02/204 February 2020 CURREXT FROM 31/12/2019 TO 05/04/2020

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR STEPHEN DUNN

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ASPINALL

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM OXNEAD HALL OXNEAD NORWICH NR10 5HP ENGLAND

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR MARCUS REINHARD ANTHONY CARLTON

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR GARY JOHN FESTA

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR ROSS HAMILTON IBBOTSON

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR MARK ELLIS WALLER

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR PHILIP PATIENT

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR JOHN NICHOLAS JEREMY HOYLAND

View Document

31/01/2031 January 2020 CESSATION OF DAVID ASPINALL AS A PSC

View Document

31/01/2031 January 2020 SECRETARY APPOINTED MR LEE PARIS

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPINALLS GROUP LIMITED

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY BEVERLEY ASPINALL

View Document

09/09/199 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

06/09/186 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN HAROLD ASPINALL / 12/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/08/1731 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN HAROLD ASPINALL / 01/02/2017

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 10 BUCKINGHAM STREET LONDON WC2N 6DF

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANN ASPINALL / 04/01/2012

View Document

11/12/1211 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

24/05/1224 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM OXNEAD HALL OXNEAD NORFOLK NR10 5HP

View Document

08/12/118 December 2011 SECRETARY APPOINTED BEVERLEY ANN ASPINALL

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN HAROLD ASPINALL / 01/09/2010

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 45 HERTFORD STREET MAYFAIR LONDON W1J 7SN

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 55-56 MONTAGU SQUARE LONDON LONDON W1H 2LS UNITED KINGDOM

View Document

01/12/091 December 2009 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