ASPEN TOWER APHRODITE PROPCO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewAppointment of Mr Michael John Pierpoint as a director on 2025-09-01

View Document

04/09/254 September 2025 NewTermination of appointment of Jonathan Charles Hawkins as a director on 2025-09-01

View Document

04/09/254 September 2025 NewAppointment of Mr Khalid Ahmed Hayat as a director on 2025-09-01

View Document

04/09/254 September 2025 NewAppointment of Mr Jorge Manrique Charro as a director on 2025-09-01

View Document

04/09/254 September 2025 NewTermination of appointment of Jonathan Charles Hawkins as a secretary on 2025-09-01

View Document

03/09/253 September 2025 NewSatisfaction of charge 049233390016 in full

View Document

03/09/253 September 2025 NewCertificate of change of name

View Document

03/09/253 September 2025 NewRegistered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 5 Churchill Place London E14 5HU on 2025-09-03

View Document

03/09/253 September 2025 NewCessation of Jonathan Charles Hawkins as a person with significant control on 2025-09-01

View Document

03/09/253 September 2025 NewNotification of Wt Uk Opco 4 Limited as a person with significant control on 2025-09-01

View Document

03/09/253 September 2025 NewSatisfaction of charge 049233390015 in full

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

20/01/2520 January 2025 Full accounts made up to 2024-04-30

View Document

08/10/248 October 2024 Satisfaction of charge 049233390014 in full

View Document

10/06/2410 June 2024 Full accounts made up to 2023-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

23/05/2423 May 2024 Registration of charge 049233390015, created on 2024-05-17

View Document

23/05/2423 May 2024 Registration of charge 049233390016, created on 2024-05-17

View Document

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

View Accounts

25/04/2425 April 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

15/11/2215 November 2022 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

25/04/2225 April 2022 Full accounts made up to 2021-04-30

View Document

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

View Accounts

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES HAWKINS / 01/04/2018

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES HAWKINS / 01/04/2018

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM C/O PLANT & CO, CHARTERED ACCOUNTANTS 17 LICHFIELD STREET STONE ST15 8NA ENGLAND

View Document

27/02/1927 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 10.00

View Document

27/02/1927 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049233390011

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049233390012

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049233390014

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049233390013

View Document

15/01/1815 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM BURLINGTON HOUSE 1-13 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SQ

View Document

06/02/176 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/12/1518 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

16/10/1516 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049233390010

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049233390012

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049233390011

View Document

24/07/1524 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/07/1524 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/11/143 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049233390010

View Document

22/11/1322 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

01/03/131 March 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

13/12/1213 December 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

14/06/1214 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/1214 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 100

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR LORRAINE HAWKINS

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM C/O SOLUTIONS 4 BUSINESS THE HUB STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AY ENGLAND

View Document

08/05/128 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BANES BA2 3BH

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/12/1122 December 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CHARLES HAWKINS / 06/04/2010

View Document

21/12/1021 December 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE HAWKINS / 11/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES HAWKINS / 11/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CHARLES HAWKINS / 11/01/2010

View Document

10/09/0910 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/01/0919 January 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 COMPANY NAME CHANGED IVYBANK CARE LIMITED CERTIFICATE ISSUED ON 05/12/07

View Document

12/11/0712 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/066 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: IVYBANK HOUSE IVYBANK PARK BATH BA2 5NF

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/03/05

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 S369(4) SHT NOTICE MEET 31/03/03

View Document

23/10/0323 October 2003 S80A AUTH TO ALLOT SEC 31/03/03

View Document

23/10/0323 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

07/10/037 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

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