ASPENFRAME LIMITED

Company Documents

DateDescription
02/06/242 June 2024 Final Gazette dissolved following liquidation

View Document

02/06/242 June 2024 Final Gazette dissolved following liquidation

View Document

02/03/242 March 2024 Return of final meeting in a members' voluntary winding up

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-15

View Document

18/02/2318 February 2023 Liquidators' statement of receipts and payments to 2022-12-15

View Document

16/02/2216 February 2022 Liquidators' statement of receipts and payments to 2021-12-15

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 11TH FLOOR TWO SNOWHILL BIRMINGHAM B4 6WR

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CARDWELL GLOWASKY / 03/07/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAGLE VIEW CARE HOME LIMITED

View Document

03/04/173 April 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034072870006

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM GATEWAY HOUSE GATEWAY WEST NEWBURN RIVERSIDE NEWCASTLE UPON TYNE NE15 8NX ENGLAND

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BROWN

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR MATTHEW CARDWELL GLOWASKY

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM HOUGHTON HOUSE NEW ROAD TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0JU

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1425 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR SIMON JOSEPH HARRISON

View Document

04/11/134 November 2013 ARTICLES OF ASSOCIATION

View Document

04/11/134 November 2013 ALTER ARTICLES 14/10/2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOUGHTON

View Document

23/08/1323 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034072870006

View Document

27/06/1327 June 2013 SECRETARY APPOINTED MR GEOFFREY FRANCIS BROWN

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN MADDISON

View Document

02/08/122 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MUSGRAVE

View Document

11/08/1111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

10/08/1010 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

15/02/1015 February 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

04/02/104 February 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

31/12/0931 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/12/0915 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATE, DIRECTOR DAVID JONES LOGGED FORM

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS; AMEND

View Document

28/07/0928 July 2009 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS; AMEND

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JONES

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED DAVID MICHAEL HARRISON

View Document

08/07/098 July 2009 DIRECTOR APPOINTED PAUL MUSGRAVE

View Document

13/05/0913 May 2009 ARTICLES OF ASSOCIATION

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

28/11/0828 November 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 AUDITOR'S RESIGNATION

View Document

24/07/0824 July 2008 AUDITOR'S RESIGNATION

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: HOUGHTON HOUSE NEW ROAD TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0JU

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06 FROM: 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LA

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0514 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/11/0514 November 2005 AUDITOR'S RESIGNATION

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0514 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LA

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: VERITAS HOUSE 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 ADOPT MEM AND ARTS 22/10/97

View Document

31/10/9731 October 1997 NC INC ALREADY ADJUSTED 22/10/97

View Document

31/10/9731 October 1997 APPROVE SUBSCRIPTION 22/10/97

View Document

31/10/9731 October 1997 £ NC 100/500000 22/10/97

View Document

31/10/9731 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 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