ASPECTS (GORING) MANAGEMENT COMPANY LIMITED

8 Bluebell Way 8 Bluebell Way, Worthing, BN12 5BW, West Sussex, United Kingdom
StatusACTIVE
Company No.08612401
CategoryPrivate Limited Company
Incorporated16 Jul 2013
Age10 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

ASPECTS (GORING) MANAGEMENT COMPANY LIMITED is an active private limited company with number 08612401. It was incorporated 10 years, 10 months, 27 days ago, on 16 July 2013. The company address is 8 Bluebell Way 8 Bluebell Way, Worthing, BN12 5BW, West Sussex, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-02

Officer name: Rom Stanko

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Address

Type: AD01

Old address: 8 8 Bluebell Way Goring by Sea Worthing West Sussex BN12 5BW United Kingdom

New address: 8 Bluebell Way Goring-by-Sea Worthing West Sussex BN12 5BW

Change date: 2024-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-05

Officer name: Mrs Jacqueline Ann Casey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-07

Old address: 10 Bluebell Way Goring-by-Sea Worthing West Sussex BN12 5BW England

New address: 8 8 Bluebell Way Goring by Sea Worthing West Sussex BN12 5BW

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-11

Officer name: Mr Niall John Gavin

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-10

Officer name: Worthing Homes Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roderick Russell Graham Mcintosh

Termination date: 2023-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-03

Officer name: Roderick Russell Graham Mcintosh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-03

Old address: 5 Bluebell Way Goring-by-Sea Worthing West Sussex BN12 5BW England

New address: 10 Bluebell Way Goring-by-Sea Worthing West Sussex BN12 5BW

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall John Gavin

Termination date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rom Stanko

Appointment date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2018

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-17

Officer name: Mr Roderick Russell Graham Mcintosh

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Mar 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-08-01

Officer name: Worthing Homes Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Stanko

Termination date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Niall Gavin

Appointment date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-22

Old address: C/O Pepper Fox 100-102 Church Road Hove East Sussex BN3 2EB

New address: 5 Bluebell Way Goring-by-Sea Worthing West Sussex BN12 5BW

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Price

Termination date: 2015-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam O'brien

Termination date: 2015-11-17

Documents

View document PDF

Termination director company

Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Ormiston Sinclair

Termination date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hilary Stanko

Appointment date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-17

Officer name: Roderick Russell Graham Mcintosh

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Rawes Burton

Termination date: 2015-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Address

Type: AD01

New address: C/O Pepper Fox 100-102 Church Road Hove East Sussex BN3 2EB

Old address: Graham House 7 Wyllyotts Place Potters Bar EN6 2JD

Change date: 2015-11-27

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 26 Nov 2015

Action Date: 17 Nov 2015

Category: Capital

Type: SH02

Capital : 29 GBP

Date: 2015-11-17

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2015

Action Date: 17 Nov 2015

Category: Capital

Type: SH01

Capital : 30.00 GBP

Date: 2015-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rupert Price

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Obrien

Documents

View document PDF

Incorporation company

Date: 16 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BALEUS LTD

ARDLAIR HOUSE,COLESHILL,HP7 0LG

Number:07665725
Status:ACTIVE
Category:Private Limited Company

BOWBRIDGE STROUD LIMITED

BOWBRIDGE SURGERY,STROUD,GL5 2LA

Number:09572325
Status:ACTIVE
Category:Private Limited Company
Number:CE007168
Status:ACTIVE
Category:Charitable Incorporated Organisation

DALTON & DITCHAM (AGENCIES) LIMITED

ROOM 19 SUTTON BUSINESS CENTRE,WALLINGTON,SM6 7AH

Number:00526965
Status:ACTIVE
Category:Private Limited Company

GOOD STREET GARAGE LIMITED

90 BERRY LANE,PRESTON,PR3 3WH

Number:08156776
Status:ACTIVE
Category:Private Limited Company

HERBIEMARINE LTD

BRADLEY MEAD CHICHESTER CLOSE,SURREY,RH4 1LP

Number:05586519
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source