Download leads from Nexok and grow your business. Find out more

Aspire Management Company Limited

Documents

Total Documents65
Total Pages259

Filing History

5 September 2020Confirmation statement made on 29 August 2020 with no updates
25 May 2020Micro company accounts made up to 31 August 2019
10 September 2019Confirmation statement made on 29 August 2019 with no updates
10 September 2019Termination of appointment of Margaret Christine Robinson Millar as a director on 20 December 2018
30 May 2019Micro company accounts made up to 31 August 2018
11 September 2018Confirmation statement made on 29 August 2018 with no updates
30 May 2018Micro company accounts made up to 31 August 2017
6 September 2017Confirmation statement made on 29 August 2017 with no updates
6 September 2017Confirmation statement made on 29 August 2017 with no updates
31 May 2017Total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
15 September 2016Confirmation statement made on 29 August 2016 with updates
15 September 2016Confirmation statement made on 29 August 2016 with updates
31 May 2016Micro company accounts made up to 31 August 2015
31 May 2016Micro company accounts made up to 31 August 2015
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 5
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 5
31 May 2015Micro company accounts made up to 31 August 2014
31 May 2015Micro company accounts made up to 31 August 2014
19 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5
19 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5
30 May 2014Accounts for a dormant company made up to 31 August 2013
30 May 2014Accounts for a dormant company made up to 31 August 2013
18 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 5
18 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 5
17 September 2013Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 17 September 2013
17 September 2013Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 17 September 2013
29 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 5
29 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 5
30 May 2013Accounts for a dormant company made up to 31 August 2012
30 May 2013Accounts for a dormant company made up to 31 August 2012
25 April 2013Termination of appointment of Julian Shaffer as a secretary
25 April 2013Termination of appointment of Julian Shaffer as a secretary
25 April 2013Termination of appointment of Anthony Clifton Brown as a director
25 April 2013Termination of appointment of Anthony Clifton Brown as a director
17 October 2012Annual return made up to 29 August 2012 with a full list of shareholders
17 October 2012Annual return made up to 29 August 2012 with a full list of shareholders
12 June 2012Appointment of Norman Scott Davis as a director
12 June 2012Appointment of Norman Scott Davis as a director
1 June 2012Appointment of Margaret Christine Robinson Millar as a director
1 June 2012Appointment of Captain David Bridgeford as a director
1 June 2012Appointment of Captain David Bridgeford as a director
1 June 2012Appointment of Christopher Harold Ingham as a director
1 June 2012Appointment of Ann Ketteringham as a director
1 June 2012Appointment of Margaret Christine Robinson Millar as a director
1 June 2012Appointment of Christopher Harold Ingham as a director
1 June 2012Appointment of Ann Ketteringham as a director
16 May 2012Accounts for a dormant company made up to 31 August 2011
16 May 2012Accounts for a dormant company made up to 31 August 2011
12 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
12 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
11 April 2011Accounts for a dormant company made up to 31 August 2010
11 April 2011Accounts for a dormant company made up to 31 August 2010
16 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
16 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
7 September 2009Registered office changed on 07/09/2009 from 31 corsham street london N1 6DR
7 September 2009Appointment terminated director robert hickford
7 September 2009Appointment terminated director robert hickford
7 September 2009Registered office changed on 07/09/2009 from 31 corsham street london N1 6DR
7 September 2009Director appointed anthony clifton brown
7 September 2009Secretary appointed julian shaffer
7 September 2009Secretary appointed julian shaffer
7 September 2009Director appointed anthony clifton brown
29 August 2009Incorporation
29 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing