ASPEN PROPERTY SERVICES LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

09/02/169 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

22/11/1522 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/11/1320 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/12/1113 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

09/01/119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ALFRED HURRELL / 01/04/2010

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENT WILLIAM PHIPPEN / 29/06/2010

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN ALFRED HURRELL / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

06/12/096 December 2009 ALTER ARTICLES 03/11/2009

View Document

20/11/0920 November 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/01/0913 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/081 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED ASHBOURNE SERVICES LIMITED CERTIFICATE ISSUED ON 16/04/03

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 COMPANY NAME CHANGED BRUNSWICK COURT ASH LIMITED CERTIFICATE ISSUED ON 01/11/01

View Document

21/09/0121 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/06/017 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ADOPT ARTICLES 30/10/00

View Document

18/09/0018 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: ASHBOURNE HOMES MARKFIELD COURT, RATBY LANE MARKFIELD LEICESTERSHIRE LE67 9RN

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

23/01/0023 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 COMPANY NAME CHANGED FAMEHIRE LIMITED CERTIFICATE ISSUED ON 18/01/00

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 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