ASPEN TOWER PROPCO 3 LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

22/08/2422 August 2024 Termination of appointment of Nicholas Philip West as a director on 2024-08-08

View Document

22/08/2422 August 2024 Appointment of Jayne Marie Cottam as a director on 2024-08-08

View Document

22/08/2422 August 2024 Appointment of Orla Ball as a director on 2024-08-08

View Document

22/08/2422 August 2024 Termination of appointment of Simon James Betty as a director on 2024-08-08

View Document

15/08/2415 August 2024 Satisfaction of charge 123065820005 in full

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

18/12/2318 December 2023 Appointment of Mr Nicholas Philip West as a director on 2023-12-18

View Document

18/12/2318 December 2023 Termination of appointment of Jeremy David Tredennick Titchen as a director on 2023-12-18

View Document

18/12/2318 December 2023 Termination of appointment of Robert Charles Coyle as a director on 2023-12-18

View Document

18/12/2318 December 2023 Appointment of Mr Simon Betty as a director on 2023-12-18

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Satisfaction of charge 123065820001 in full

View Document

10/05/2310 May 2023 Satisfaction of charge 123065820002 in full

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

07/11/227 November 2022 Satisfaction of charge 123065820003 in full

View Document

07/11/227 November 2022 Satisfaction of charge 123065820004 in full

View Document

02/11/222 November 2022 Registration of charge 123065820005, created on 2022-11-01

View Document

18/10/2218 October 2022 Cessation of Michael Kevin Brady as a person with significant control on 2020-08-21

View Document

18/10/2218 October 2022 Notification of a person with significant control statement

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 All of the property or undertaking has been released from charge 123065820001

View Document

02/02/222 February 2022 All of the property or undertaking has been released from charge 123065820002

View Document

18/11/2118 November 2021 Registration of charge 123065820004, created on 2021-11-11

View Document

12/11/2112 November 2021 Full accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

24/06/2124 June 2021 Registration of charge 123065820003, created on 2021-06-23

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID TREDENNICK TITCHEN / 21/08/2020

View Document

01/09/201 September 2020 CORPORATE SECRETARY APPOINTED LGL SECRETARIES LIMITED

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR ROBERT CHARLES COYLE

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR ROBERT DAVID TREDENNICK TITCHEN

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR JASON MYERS

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR MEGAN WOLFINGER

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, SECRETARY CSC CORPORATE SERVICES (UK) LIMITED

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM LEVEL 37, 25 CANADA SQUARE LONDON E14 5LQ UNITED KINGDOM

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR MADELEINE FRENCH

View Document

26/08/2026 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123065820002

View Document

26/08/2026 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123065820001

View Document

27/07/2027 July 2020 ADOPT ARTICLES 11/07/2020

View Document

27/07/2027 July 2020 ARTICLES OF ASSOCIATION

View Document

27/07/2027 July 2020 ARTICLES OF ASSOCIATION

View Document

27/07/2027 July 2020 ADOPT ARTICLES 10/07/2020

View Document

09/06/209 June 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR JASON DAVID MYERS

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MISS MADELEINE FRENCH

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SKIVER

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ROBERTS

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY OCORIAN (UK) LIMITED

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 2ND FLOOR 11 OLD JEWRY LONDON GREATER LONDON EC2R 8DU

View Document

14/04/2014 April 2020 CORPORATE SECRETARY APPOINTED CSC CORPORATE SERVICES (UK) LIMITED

View Document

06/01/206 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 2

View Document

08/11/198 November 2019 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