ASPIRE DEVELOPMENT LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-05 with updates

View Document

10/07/2310 July 2023 Change of details for Mr Gavin Rose as a person with significant control on 2023-05-01

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2023-05-01

View Document

10/07/2310 July 2023 Notification of Nahim Junior Kadi as a person with significant control on 2023-05-01

View Document

19/05/2319 May 2023 Appointment of Mr Nahim Junior Kadi as a director on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Change of details for Mr Gavin Rose as a person with significant control on 2016-04-06

View Document

01/12/211 December 2021 Director's details changed for Gavin Rose on 2021-11-21

View Document

01/12/211 December 2021 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to Acre House 11/15 William Road London NW1 3ER on 2021-12-01

View Document

22/11/2122 November 2021 Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 2021-07-20

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/07/204 July 2020 REGISTERED OFFICE CHANGED ON 04/07/2020 FROM C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND

View Document

04/07/204 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 04/07/2020

View Document

04/07/204 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROSE / 04/07/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN ROSE / 06/06/2017

View Document

15/06/1815 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 30/07/2017

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROSE / 06/06/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROSE / 28/07/2017

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN ROSE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/02/1724 February 2017 CURREXT FROM 30/12/2016 TO 30/04/2017

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

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

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

18/08/1418 August 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

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

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/07/1125 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

24/08/1024 August 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROSE / 24/05/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/11/0818 November 2008 MEMORANDUM OF ASSOCIATION

View Document

28/10/0828 October 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 100 LEANDER ROAD BRIXTON LONDON SW2 2LJ

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY SHEVONNE BENNETT

View Document

27/10/0827 October 2008 SECRETARY APPOINTED KERRY SECRETARIAL SERVICES LTD

View Document

05/06/075 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/075 June 2007 SECRETARY RESIGNED

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