ASPEN COURT RESIDENTS LIMITED
Status | ACTIVE |
Company No. | 06691951 |
Category | |
Incorporated | 09 Sep 2008 |
Age | 15 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ASPEN COURT RESIDENTS LIMITED is an active with number 06691951. It was incorporated 15 years, 7 months, 19 days ago, on 09 September 2008. The company address is Aspen Court Aspen Court, Worthing, BN11 4JS, England.
Company Fillings
Confirmation statement with updates
Date: 21 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Termination director company with name termination date
Date: 29 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Anthony Blaker
Termination date: 2023-09-28
Documents
Termination director company with name termination date
Date: 29 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-28
Officer name: Martin Laurence Head
Documents
Termination director company with name termination date
Date: 29 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iona Margaret Head
Termination date: 2023-09-28
Documents
Termination director company with name termination date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Suzanne Blaker
Termination date: 2023-09-29
Documents
Termination director company with name termination date
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: Paul Derek Eason
Documents
Appoint person director company with name date
Date: 23 Aug 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-22
Officer name: Miss Victoria Lindsay Ramsden
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2023
Action Date: 26 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-26
Old address: 40-42 st Botolphs Road, Worthing St. Botolphs Road Worthing BN11 4JS England
New address: Aspen Court 40-42 st. Botolphs Road Worthing BN11 4JS
Documents
Change person director company with change date
Date: 26 Feb 2023
Action Date: 26 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pauline Hulbert
Change date: 2023-02-26
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Termination director company with name termination date
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-16
Officer name: Michael Alden Rolfe
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Address
Type: AD01
Old address: Flat 2 st. Botolphs Road Worthing Sussex BN11 4JS England
New address: 40-42 st Botolphs Road, Worthing St. Botolphs Road Worthing BN11 4JS
Change date: 2023-02-16
Documents
Appoint person director company with name date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-31
Officer name: Mr Matthew James Kemp
Documents
Appoint person director company with name date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-31
Officer name: Mrs Gail Kemp
Documents
Termination director company with name termination date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-31
Officer name: Laura Scott
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Iona Margaret Head
Appointment date: 2019-12-13
Documents
Appoint person director company with name date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-13
Officer name: Mr Martin Laurence Head
Documents
Termination director company with name termination date
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-17
Officer name: Joan Doreen Farr
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-02
Old address: 4 Aspen Court 40-42 st. Botolphs Road Worthing West Sussex BN11 4JS
New address: Flat 2 st. Botolphs Road Worthing Sussex BN11 4JS
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Scott
Appointment date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Crossey
Termination date: 2016-10-13
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 29 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Crossey
Appointment date: 2015-06-09
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 06 Feb 2015
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-16
Officer name: Marian Helen Adams
Documents
Annual return company with made up date no member list
Date: 06 Oct 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 17 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 02 Oct 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-02
Old address: 4 Aspen Court 40-42 St. Botolphs Road Worthing West Sussex BN11 4JS United Kingdom
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Old address: 5 Aspen Court 40-42 St. Botolphs Road Worthing West Sussex BN11 4JS United Kingdom
Change date: 2012-10-02
Documents
Change registered office address company with date old address
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Address
Type: AD01
Old address: C/O Natta Homes Rose Court Rye Common Lane Crondall Farnham Surrey GU10 5DD United Kingdom
Change date: 2012-09-14
Documents
Termination secretary company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Hooker
Documents
Termination director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Whelan
Documents
Appoint person director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joan Doreen Farr
Documents
Appoint person director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Suzanne Blaker
Documents
Appoint person director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Anthony Blaker
Documents
Appoint person director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Derek Eason
Documents
Appoint person director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marian Helen Adams
Documents
Appoint person director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Alden Rolfe
Documents
Appoint person director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pauline Hulbert
Documents
Appoint person director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Irene Williams
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Address
Type: AD01
Old address: 6-8 Kings Road Fleet Hampshire GU51 3AE
Change date: 2012-01-26
Documents
Annual return company with made up date no member list
Date: 12 Oct 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 14 Sep 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 06 Oct 2009
Action Date: 09 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-09
Documents
Legacy
Date: 15 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 15/09/2008 from marquess court 69 southampton row london WC1B 4ET england
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed malcolm mcdonald hooker
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed john joseph whelan
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary london law secretarial LIMITED
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director london law services LIMITED
Documents
Some Companies
DRAUGHT FLOW TECHNOLOGY LIMITED
ELM CROFT,KIDDERMINSTER,DY14 9JU
Number: | 02886177 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS CITY SOUTH TOWER,BROMLEY,BR1 1LR
Number: | 06699284 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 SHERRY WAY,BENFLEET,SS7 2TR
Number: | 08198976 |
Status: | ACTIVE |
Category: | Private Limited Company |
561A WATFORD WAY,LONDON,NW7 4RT
Number: | 10736341 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 MERCHANT COURT,BOURNEMOUTH,BH4 9HJ
Number: | 10169586 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE QUANTUM BEAUTY COMPANY LIMITED
GREENWOOD HOUSE,BRACKNELL,RG12 2UB
Number: | 04947088 |
Status: | ACTIVE |
Category: | Private Limited Company |