ASPIRE DEVELOPMENT MANAGEMENT LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

23/06/2523 June 2025 NewRegistered office address changed from Holden House 57 Rathbone Place Fitzrovia London W1T 1JU to 24-28 Bloomsbury Way London WC1A 2SN on 2025-06-23

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/02/2310 February 2023 Change of details for Mr Stephen Alexander Neal as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Secretary's details changed for Mr Christopher Dunn on 2023-02-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1810 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE HOPSON / 31/05/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER GEORGE HOPSON / 31/05/2018

View Document

22/06/1822 June 2018 07/04/17 STATEMENT OF CAPITAL GBP 67.51

View Document

22/06/1822 June 2018 01/08/17 STATEMENT OF CAPITAL GBP 67.50

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1727 July 2017 07/04/17 STATEMENT OF CAPITAL GBP 67.51

View Document

14/06/1714 June 2017 15/12/16 STATEMENT OF CAPITAL GBP 67.52

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

27/02/1727 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1727 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WADE

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KINGSHOTT

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR STUART BLANDFORD

View Document

09/06/169 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY PHILLIP WADE

View Document

08/06/158 June 2015 SECRETARY APPOINTED MR CHRISTOPHER DUNN

View Document

08/06/158 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 02/12/13 STATEMENT OF CAPITAL GBP 188.06

View Document

04/07/144 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 01/09/13 STATEMENT OF CAPITAL GBP 187.05

View Document

26/06/1426 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/1426 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/06/1425 June 2014 ADOPT ARTICLES 02/12/2013

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR STEPHEN ALEXANDER NEAL

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

18/06/1418 June 2014 02/12/13 STATEMENT OF CAPITAL GBP 211.86

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUNT

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 01/01/13 STATEMENT OF CAPITAL GBP 188.04

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR TIMOTHY HUNT

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER DUNN

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 01/07/11 STATEMENT OF CAPITAL GBP 188

View Document

19/06/1219 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/08/111 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/111 August 2011 28/06/11 STATEMENT OF CAPITAL GBP 186.04

View Document

01/08/111 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 186.04

View Document

21/06/1121 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK DURRANT

View Document

21/05/1021 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WADE / 21/05/2009

View Document

16/06/0916 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0916 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART BLANDFORD / 21/05/2009

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DURRANT / 21/05/2009

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY STUART BLANDFORD

View Document

10/06/0910 June 2009 SECRETARY APPOINTED PHILIP ALAN WADE

View Document

23/02/0923 February 2009 ARTICLES OF ASSOCIATION

View Document

18/02/0918 February 2009 COMPANY NAME CHANGED ASPIRE3 LIMITED CERTIFICATE ISSUED ON 19/02/09

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/08/087 August 2008 DIRECTOR APPOINTED MICHAEL KINGSHOTT

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY APPOINTED STUART CALLUM BLANDFORD

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MARK ROBERT DURRANT

View Document

09/06/089 June 2008 S-DIV

View Document

09/06/089 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/089 June 2008 ADOPT ARTICLES 29/05/2008

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY ANDREA WADE

View Document

09/06/089 June 2008 SUBDIVISION 29/05/2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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