ASPIRE DEVELOPMENTS PARTNERSHIP LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Administrator's progress report

View Document

10/04/2510 April 2025 Notice of appointment of a replacement or additional administrator

View Document

10/04/2510 April 2025 Notice of order removing administrator from office

View Document

27/11/2427 November 2024 Administrator's progress report

View Document

30/10/2430 October 2024 Notice of extension of period of Administration

View Document

04/06/244 June 2024 Administrator's progress report

View Document

07/02/247 February 2024 Notice of extension of period of Administration

View Document

26/01/2426 January 2024 Administrator's progress report

View Document

23/10/2323 October 2023 Notice of extension of period of Administration

View Document

13/06/2313 June 2023 Administrator's progress report

View Document

10/01/2310 January 2023 Notice of deemed approval of proposals

View Document

28/12/2228 December 2022 Statement of administrator's proposal

View Document

07/11/227 November 2022 Appointment of an administrator

View Document

07/11/227 November 2022 Registered office address changed from 18 Cyril West Lane Ditton Aylesford ME20 6FJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-11-07

View Document

26/10/2226 October 2022 Termination of appointment of Nicholas Elliott as a director on 2022-10-19

View Document

26/10/2226 October 2022 Registered office address changed from Unit 3 Kilnbridge Works, Lower Road. East Farleigh Maidstone Kent ME15 0HD United Kingdom to 18 Cyril West Lane Ditton Aylesford ME20 6FJ on 2022-10-26

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

26/10/2226 October 2022 Cessation of Nicholas Elliott as a person with significant control on 2022-10-19

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-03 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/04/204 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114483380003

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114483380004

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114483380002

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114483380001

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR LEE CHAPMAN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/184 July 2018 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