ASPIRATION FOR ALL COOPERATIVE TRUST

Southborough Lane, Bromley, BR2 8AA, United Kingdom
StatusACTIVE
Company No.11600496
Category
Incorporated02 Oct 2018
Age5 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

ASPIRATION FOR ALL COOPERATIVE TRUST is an active with number 11600496. It was incorporated 5 years, 7 months, 15 days ago, on 02 October 2018. The company address is Southborough Lane, Bromley, BR2 8AA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Haylock

Appointment date: 2023-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Winter

Appointment date: 2022-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Aaron Turner

Termination date: 2022-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-12

Officer name: Simon Fergus Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Helen Brown

Termination date: 2022-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-27

Officer name: Jodene Panteli

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Velada-Billson

Appointment date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jodene Panteli

Appointment date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Joy Fuller

Termination date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Box

Termination date: 2021-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kathryn Eira Lewis

Appointment date: 2021-06-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-01

Officer name: Hazel Sharon Smith

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Aaron Turner

Appointment date: 2021-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Dixon

Termination date: 2021-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed achievement for all cooperative trust\certificate issued on 16/10/20

Documents

View document PDF

Change of name exemption

Date: 16 Oct 2020

Category: Change-of-name

Type: NE01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-21

Officer name: Mrs Sue Lesley Tysall

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Sharon Smith

Termination date: 2020-07-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-17

Officer name: Mrs Hazel Sharon Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Miscellaneous

Date: 18 Feb 2020

Category: Miscellaneous

Type: MISC

Description: Form NE01 filed

Documents

View document PDF

Change of name notice

Date: 24 Jan 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Mrs Kim Helen Brown

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-18

Officer name: Timothy Simon Mountain

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Constant Wing O'connor

Termination date: 2019-02-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-08

Psc name: Jon Constant Wing O'connor

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Anthony Booth

Change date: 2018-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Fergus Murphy

Appointment date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Mr Patrick Bernard Foley

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hazel Sharon Smith

Appointment date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Simon Mountain

Appointment date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Booth

Appointment date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mrs Sandra Joy Fuller

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Weeks

Appointment date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mrs Janice Box

Documents

View document PDF

Incorporation company

Date: 02 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUXILIUM CONSULT LIMITED

69 BEAUCLERK ROAD,LYTHAM ST. ANNES,FY8 3LR

Number:11166521
Status:ACTIVE
Category:Private Limited Company

COMPUTACENTER SERVICES LIMITED

COMPUTACENTER,HATFIELD,AL10 9TW

Number:02246580
Status:ACTIVE
Category:Private Limited Company

FORDS SOUTH WEST LIMITED

1 COLLETON CRESCENT,EXETER,EX2 4DG

Number:10293411
Status:ACTIVE
Category:Private Limited Company

HANNING 2016 LTD

1 TAPE STREET,STOKE ON TRENT,ST10 1BB

Number:10010053
Status:ACTIVE
Category:Private Limited Company

SAINT PIERRE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11213150
Status:ACTIVE
Category:Private Limited Company

SONG (135) LIMITED

GROUND FLOOR FLAT, 14A,LONDON,N15 3AA

Number:08634993
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