ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED: Filings

  • Overview

    Company NameASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08072432
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 5 Churchill Place, 10th Floor London E14 5HU England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 16, 2025

    3 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 08, 2025

    LRESSP

    Statement of capital on Feb 12, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 11/02/2025
    RES13

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 07, 2024

    2 pagesAP04

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Notification of Welltower Inc as a person with significant control on Oct 08, 2024

    2 pagesPSC02

    Cessation of Shg (Care Villages) Limited as a person with significant control on Oct 08, 2024

    1 pagesPSC07

    Certificate of change of name

    Company name changed springfield healthcare (the grange) LIMITED\certificate issued on 15/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 15, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 07, 2024

    RES15

    Termination of appointment of Paul Rodney Phillips as a director on Oct 07, 2024

    1 pagesTM01

    Termination of appointment of Timothy Roger Jackson as a director on Oct 07, 2024

    1 pagesTM01

    Termination of appointment of Graeme Stuart Lee as a director on Oct 07, 2024

    1 pagesTM01

    Appointment of Mr Jonathan David Salter as a director on Oct 07, 2024

    2 pagesAP01

    Appointment of Khalid Ahmad Hayat as a director on Oct 07, 2024

    2 pagesAP01

    Appointment of Jorge Manrique Charro as a director on Oct 07, 2024

    2 pagesAP01

    Registered office address changed from 2 Fusion Court, Aberford Road Garforth Leeds West Yorkshire LS25 2GH to 5 Churchill Place, 10th Floor London E14 5HU on Oct 29, 2024

    1 pagesAD01

    Satisfaction of charge 080724320007 in full

    1 pagesMR04

    Satisfaction of charge 080724320006 in full

    1 pagesMR04

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0