ASPEN TOWER GRANITE PROPCO (SMC) LTD

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

06/06/256 June 2025 NewRegister inspection address has been changed from Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY England to 5 Churchill Place 10th Floor London E14 5HU

View Document

30/05/2530 May 2025 Termination of appointment of Jonathan David Salter as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Mr Michael John Pierpoint as a director on 2025-05-30

View Document

29/04/2529 April 2025 Accounts for a small company made up to 2024-12-31

View Document

10/01/2510 January 2025 Satisfaction of charge 12 in full

View Document

10/01/2510 January 2025 Satisfaction of charge 11 in full

View Document

10/01/2510 January 2025 Cessation of Acme Co 20210324 as a person with significant control on 2025-01-02

View Document

10/01/2510 January 2025 Satisfaction of charge 13 in full

View Document

09/01/259 January 2025 Notification of Welltower Inc. as a person with significant control on 2025-01-02

View Document

09/01/259 January 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

08/01/258 January 2025 Certificate of change of name

View Document

07/01/257 January 2025 Appointment of Mr Jonathan David Salter as a director on 2025-01-02

View Document

07/01/257 January 2025 Termination of appointment of Andrew Alan Hoggart as a director on 2025-01-02

View Document

07/01/257 January 2025 Termination of appointment of Peter Lane as a director on 2025-01-02

View Document

07/01/257 January 2025 Termination of appointment of Richard Michael Hoggart as a director on 2025-01-02

View Document

07/01/257 January 2025 Registered office address changed from Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY England to 5 Churchill Place 10th Floor London E14 5HU on 2025-01-07

View Document

07/01/257 January 2025 Appointment of Mr Khalid Ahmed Hayat as a director on 2025-01-02

View Document

07/01/257 January 2025 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-01-02

View Document

07/01/257 January 2025 Appointment of Mr Jorge Manrique Charro as a director on 2025-01-02

View Document

09/10/249 October 2024 Full accounts made up to 2024-06-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

18/01/2418 January 2024 Part of the property or undertaking has been released from charge 12

View Document

18/01/2418 January 2024 Part of the property or undertaking has been released from charge 11

View Document

18/01/2418 January 2024 Part of the property or undertaking has been released from charge 13

View Document

10/01/2410 January 2024 Full accounts made up to 2023-06-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

29/12/2229 December 2022 Full accounts made up to 2022-06-30

View Document

18/02/2218 February 2022 Termination of appointment of Amanda Cunningham as a director on 2022-02-18

View Document

02/01/222 January 2022 Full accounts made up to 2021-06-30

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR PETER LANE

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED JOANNE FOGG

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

12/06/1812 June 2018 SAIL ADDRESS CHANGED FROM: C/O MR P BIGNELL CRESCENT OFFICE 19 MAIN STREET WILLERBY HULL NORTH HUMBERSIDE HU10 6BP ENGLAND

View Document

12/06/1812 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1823 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR SIMON JOHN HILL

View Document

14/06/1714 June 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

14/06/1714 June 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 ADOPT ARTICLES 01/03/2017

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BIGNELL

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR RICHARD MICHAEL HOGGART

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR ANDREW ALAN HOGGART

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM ST MARYS NURSING HOME PO BOX 566 344 CHANTERLANDS AVE HULL EAST YORKSHIRE HU5 4YY

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BIGNELL

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIE BIGNELL

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BIGNELL

View Document

15/11/1615 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

17/06/1617 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/03/163 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

02/07/152 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

16/06/1416 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

10/06/1310 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/10/125 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

28/09/1128 September 2011 SAIL ADDRESS CREATED

View Document

28/09/1128 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/09/1128 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 AUDITOR'S RESIGNATION

View Document

23/06/1123 June 2011 10/06/11 STATEMENT OF CAPITAL GBP 10002

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BIGNELL / 01/07/2010

View Document

12/10/1012 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY BIGNELL / 01/07/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BIGNELL / 01/07/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE BIGNELL / 01/07/2010

View Document

11/12/0911 December 2009 AUDITOR'S RESIGNATION

View Document

18/11/0918 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

09/11/099 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

28/02/0828 February 2008 GBP SR 800@1

View Document

06/11/076 November 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 £ IC 59002/52702 24/07/07 £ SR 6300@1=6300

View Document

01/05/071 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

26/10/0526 October 2005 £ IC 59002/28002 11/10/05 £ SR 31000@1=31000

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

07/12/047 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9912 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9926 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ALTER MEM AND ARTS 25/11/96

View Document

03/12/963 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 26/10/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

03/11/933 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 AMENDING 88(2)R

View Document

13/02/9313 February 1993 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS; AMEND

View Document

08/12/928 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/928 December 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/11/92

View Document

03/12/923 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 AUDITOR'S RESIGNATION

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

21/01/9121 January 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/07/906 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

09/05/909 May 1990 AUDITOR'S RESIGNATION

View Document

09/04/909 April 1990 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: 182 CHANTERLANDS AVENUE, HULL, NORTH HUMBERSIDE, HU5 4DJ

View Document

27/12/8927 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

04/08/894 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/894 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 SHARES AGREEMENT OTC

View Document

22/03/8922 March 1989 WD 01/03/89 AD 22/02/89--------- £ SI 90000@1=90000

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

15/09/8815 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8823 June 1988 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

01/01/871 January 1987

View Document

20/11/8620 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8620 November 1986 PARTICULARS OF MORTGAGE/CHARGE

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