ASPEN WOOLF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

27/08/2427 August 2024 Satisfaction of charge 058754570003 in full

View Document

27/08/2427 August 2024 Satisfaction of charge 058754570002 in full

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

20/04/2320 April 2023 Registration of charge 058754570003, created on 2023-04-17

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/03/2330 March 2023 Cessation of Russell Andrew Midgley as a person with significant control on 2022-12-02

View Document

30/03/2330 March 2023 Termination of appointment of Russell Andrew Midgley as a director on 2022-12-02

View Document

13/02/2313 February 2023 Registration of charge 058754570002, created on 2023-02-13

View Document

02/02/232 February 2023 Appointment of Mrs Emely Princess Sinyan Jernstrom as a director on 2023-02-02

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058754570001

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/11/1914 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM THE WENLOCK 50-52 WHARF ROAD LONDON N1 7EU

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/10/1723 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

26/11/1626 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/08/1524 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 COMPANY NAME CHANGED DREAM RESORTS (UK) LIMITED CERTIFICATE ISSUED ON 15/06/15

View Document

15/06/1515 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/09/1430 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM ENTERPRISE HOUSE, 1-2 HATFIELDS LONDON SE1 9PG ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/09/1326 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RAMSDEN / 01/01/2012

View Document

26/09/1326 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER RAMSDEN / 01/01/2012

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANDREW MIDGLEY / 01/01/2012

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/09/1218 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/08/1125 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/02/1115 February 2011 CURRSHO FROM 31/07/2011 TO 28/02/2011

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 31 SOUTHAMPTON ROW LONDON WC1B 5HJ

View Document

27/09/1027 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/073 December 2007 COMPANY NAME CHANGED DREAM RESORTS LIMITED CERTIFICATE ISSUED ON 03/12/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 453 OTLEY ROAD LEEDS LS16 6AJ

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 453 OTLEY ROAD ADEL LEEDS LS16 6AJ

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 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