ASPIRATIONS FREEHOLD LIMITED: Filings
Overview
| Company Name | ASPIRATIONS FREEHOLD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08917435 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ASPIRATIONS FREEHOLD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2025 | 10 pages | AA | ||
Micro company accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 14, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Antonio Jose Pena as a director on Sep 07, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Patrica Ellen Sanders as a director on Jul 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Woodley & Associates Ltd as a secretary on Apr 26, 2022 | 1 pages | TM02 | ||
Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to Aspirations 3 Glenair Road Poole BH14 8FE on Feb 17, 2022 | 1 pages | AD01 | ||
Appointment of Mr Andrew Michael Hurrell as a director on Sep 25, 2021 | 2 pages | AP01 | ||
Director's details changed for Mrs Patrica Ellen Sanders on Aug 20, 2021 | 2 pages | CH01 | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Burns Property Management & Lettings Limited as a secretary on Feb 01, 2021 | 1 pages | TM02 | ||
Appointment of Woodley & Associates Ltd as a secretary on Feb 01, 2021 | 2 pages | AP04 | ||
Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF England to Pintail House Duck Island Lane Ringwood BH24 3AA on Apr 14, 2021 | 1 pages | AD01 | ||
Termination of appointment of Carolyn Sue Ash as a director on Jan 18, 2021 | 1 pages | TM01 | ||
Appointment of Mr Clive Langford Perry as a director on Dec 15, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 14, 2020 with updates | 4 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