ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED: Filings
Overview
| Company Name | ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08072432 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Feb 12, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 07, 2024 | 2 pages | AP04 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||||||
Notification of Welltower Inc as a person with significant control on Oct 08, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Shg (Care Villages) Limited as a person with significant control on Oct 08, 2024 | 1 pages | PSC07 | ||||||||||||||
Certificate of change of name Company name changed springfield healthcare (the grange) LIMITED\certificate issued on 15/11/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Paul Rodney Phillips as a director on Oct 07, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy Roger Jackson as a director on Oct 07, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Graeme Stuart Lee as a director on Oct 07, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan David Salter as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Khalid Ahmad Hayat as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Jorge Manrique Charro as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Satisfaction of charge 080724320007 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 080724320006 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
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