ASPECT BRACKNELL LTD - History of Changes


DateDescription
2025-02-18 update statutory_documents FIRST GAZETTE
2024-12-17 update statutory_documents DISS40 (DISS40(SOAD))
2024-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/24, WITH UPDATES
2024-11-26 update statutory_documents FIRST GAZETTE
2024-09-19 update statutory_documents PREVSHO FROM 31/12/2023 TO 30/12/2023
2024-09-19 update statutory_documents DIRECTOR APPOINTED MRS LAUREN MARIE STEPHEN
2024-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-31 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-08-07 update account_ref_month 7 => 12
2022-08-07 update accounts_next_due_date 2023-04-30 => 2023-09-30
2022-07-27 update statutory_documents CURREXT FROM 31/07/2022 TO 31/12/2022
2022-06-07 update num_mort_charges 3 => 4
2022-06-07 update num_mort_outstanding 2 => 3
2022-05-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 109467610004
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category DORMANT => null
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-04-07 delete address 1ST FLOOR, PRINCE FREDERICK HOUSE 37 MADDOX STREET LONDON ENGLAND W1S 2PP
2021-04-07 insert address FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR LONDON UNITED KINGDOM W1K 3HZ
2021-04-07 update num_mort_charges 1 => 3
2021-04-07 update num_mort_outstanding 1 => 2
2021-04-07 update num_mort_satisfied 0 => 1
2021-04-07 update registered_address
2021-03-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109467610001
2021-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 109467610002
2021-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 109467610003
2021-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 1ST FLOOR, PRINCE FREDERICK HOUSE 37 MADDOX STREET LONDON W1S 2PP ENGLAND
2021-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES STEPHEN / 04/03/2021
2020-10-30 delete address 10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1AG
2020-10-30 insert address 1ST FLOOR, PRINCE FREDERICK HOUSE 37 MADDOX STREET LONDON ENGLAND W1S 2PP
2020-10-30 update registered_address
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES
2020-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM
2020-08-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-07 update accounts_next_due_date 2020-09-30 => 2021-04-30
2020-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2020-07-07 update account_ref_day 30 => 31
2020-07-07 update account_ref_month 9 => 7
2020-06-15 update statutory_documents CURRSHO FROM 30/09/2020 TO 31/07/2020
2020-05-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-10-07 update accounts_last_madeup_date null => 2018-09-30
2019-10-07 update accounts_next_due_date 2019-06-05 => 2020-06-30
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-09-28 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2019-08-07 update company_status Active => Active - Proposal to Strike off
2019-08-06 update statutory_documents FIRST GAZETTE
2018-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES STEPHEN / 20/11/2018
2018-10-07 delete address 1ST FLOOR, 35-39 MADDOX STREET LONDON ENGLAND W1S 2PP
2018-10-07 insert address 10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1AG
2018-10-07 update registered_address
2018-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 1ST FLOOR, 35-39 MADDOX STREET LONDON W1S 2PP ENGLAND
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-03-07 delete address 17-19 MADDOX STREET LONDON UNITED KINGDOM W1S 2QH
2018-03-07 insert address 1ST FLOOR, 35-39 MADDOX STREET LONDON ENGLAND W1S 2PP
2018-03-07 update num_mort_charges 0 => 1
2018-03-07 update num_mort_outstanding 0 => 1
2018-03-07 update registered_address
2018-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 17-19 MADDOX STREET LONDON W1S 2QH UNITED KINGDOM
2018-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 109467610001
2017-09-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION