About

Registered Number: 06370334
Date of Incorporation: 13/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 5-7 Mill Fold, Mill Fold Way Ripponden, Sowerby Bridge, West Yorkshire, HX6 4DJ

 

Aspect 3 Apartments Ltd was founded on 13 September 2007 with its registered office in Sowerby Bridge, West Yorkshire, it's status at Companies House is "Active". There is one director listed as Murphy, Stephen Bernard for the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURPHY, Stephen Bernard 01 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 01 March 2013
SH01 - Return of Allotment of shares 17 July 2012
SH08 - Notice of name or other designation of class of shares 17 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 24 February 2012
AR01 - Annual Return 13 October 2011
RESOLUTIONS - N/A 09 September 2011
MEM/ARTS - N/A 09 September 2011
AA01 - Change of accounting reference date 02 November 2010
AR01 - Annual Return 08 October 2010
CH02 - Change of particulars for corporate director 08 October 2010
AA - Annual Accounts 19 August 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 12 March 2010
AA - Annual Accounts 21 January 2010
AP03 - Appointment of secretary 23 December 2009
AR01 - Annual Return 19 October 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 27 October 2008
225 - Change of Accounting Reference Date 02 October 2008
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
225 - Change of Accounting Reference Date 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
CERTNM - Change of name certificate 03 December 2007
NEWINC - New incorporation documents 13 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.