ASPEN TOWER PROPCO 4 LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Termination of appointment of Jonathan David Salter as a director on 2025-05-30 |
30/05/2530 May 2025 | Appointment of Mr Michael John Pierpoint as a director on 2025-05-30 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with no updates |
12/10/2412 October 2024 | Accounts for a small company made up to 2023-12-31 |
23/04/2423 April 2024 | Accounts for a small company made up to 2022-12-31 |
03/03/243 March 2024 | Memorandum and Articles of Association |
26/02/2426 February 2024 | Resolutions |
26/02/2426 February 2024 | Resolutions |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
02/10/232 October 2023 | Director's details changed for Mr Khalid Ahmed Hayat on 2023-09-15 |
21/09/2321 September 2023 | Appointment of Mr Khalid Ahmed Hayat as a director on 2023-09-15 |
21/09/2321 September 2023 | Termination of appointment of Megan Mary Wolfinger as a director on 2023-09-15 |
18/07/2318 July 2023 | Full accounts made up to 2021-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-29 with updates |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
13/01/2313 January 2023 | Statement of capital following an allotment of shares on 2023-01-11 |
01/12/221 December 2022 | Change of details for Welltower Inc. as a person with significant control on 2022-04-01 |
01/12/221 December 2022 | Change of details for Welltower Inc. as a person with significant control on 2022-04-01 |
08/11/228 November 2022 | Notification of Welltower Inc. as a person with significant control on 2022-04-01 |
08/11/228 November 2022 | Cessation of Welltower, Inc. as a person with significant control on 2022-04-01 |
31/01/2231 January 2022 | Notification of Welltower, Inc. as a person with significant control on 2020-01-30 |
31/01/2231 January 2022 | Withdrawal of a person with significant control statement on 2022-01-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
29/11/2129 November 2021 | Resolutions |
29/11/2129 November 2021 | Memorandum and Articles of Association |
29/11/2129 November 2021 | Resolutions |
04/08/214 August 2021 | Termination of appointment of Madeleine French as a director on 2021-07-19 |
19/07/2119 July 2021 | Appointment of Mr Jonathan David Salter as a director on 2021-07-19 |
20/08/2020 August 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020 |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM LEVEL 37, 25 CANADA SQUARE LONDON E14 5LQ |
20/03/2020 March 2020 | CURRSHO FROM 31/01/2021 TO 31/12/2020 |
14/02/2014 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID MYERS / 30/01/2020 |
30/01/2030 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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