ASPIRE DEVELOPMENTS PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Administrator's progress report |
10/04/2510 April 2025 | Notice of appointment of a replacement or additional administrator |
10/04/2510 April 2025 | Notice of order removing administrator from office |
27/11/2427 November 2024 | Administrator's progress report |
30/10/2430 October 2024 | Notice of extension of period of Administration |
04/06/244 June 2024 | Administrator's progress report |
07/02/247 February 2024 | Notice of extension of period of Administration |
26/01/2426 January 2024 | Administrator's progress report |
23/10/2323 October 2023 | Notice of extension of period of Administration |
13/06/2313 June 2023 | Administrator's progress report |
10/01/2310 January 2023 | Notice of deemed approval of proposals |
28/12/2228 December 2022 | Statement of administrator's proposal |
07/11/227 November 2022 | Appointment of an administrator |
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 |
26/10/2226 October 2022 | Termination of appointment of Nicholas Elliott as a director on 2022-10-19 |
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 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with updates |
26/10/2226 October 2022 | Cessation of Nicholas Elliott as a person with significant control on 2022-10-19 |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
16/09/2216 September 2022 | Confirmation statement made on 2022-07-03 with no updates |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
04/04/204 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114483380003 |
27/02/2027 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114483380004 |
23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114483380002 |
23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114483380001 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
04/09/194 September 2019 | DIRECTOR APPOINTED MR LEE CHAPMAN |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/07/184 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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