Aspen Homes Ltd was registered on 20 May 2009 and has its registered office in Guildford in Surrey, it's status is listed as "Active". The current directors of Aspen Homes Ltd are listed as Jelley, Joe, Jelley, Tara, Temple Secretaries Limited. We don't know the number of employees at Aspen Homes Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JELLEY, Joe | 20 May 2009 | - | 1 |
JELLEY, Tara | 20 May 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 20 May 2009 | 20 May 2009 | 1 |
Document Type | Date | |
---|---|---|
MR05 - N/A | 17 December 2019 | |
MR05 - N/A | 17 December 2019 | |
MR05 - N/A | 17 December 2019 | |
MR05 - N/A | 17 December 2019 | |
CS01 - N/A | 16 December 2019 | |
MR04 - N/A | 16 December 2019 | |
MR04 - N/A | 16 December 2019 | |
MR04 - N/A | 11 November 2019 | |
AA - Annual Accounts | 30 August 2019 | |
MR04 - N/A | 02 May 2019 | |
MR04 - N/A | 02 May 2019 | |
MR01 - N/A | 26 April 2019 | |
CS01 - N/A | 10 December 2018 | |
PSC04 - N/A | 21 November 2018 | |
AA01 - Change of accounting reference date | 13 November 2018 | |
AA - Annual Accounts | 06 February 2018 | |
MR01 - N/A | 10 January 2018 | |
MR01 - N/A | 09 January 2018 | |
CS01 - N/A | 06 December 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 November 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 November 2017 | |
SH03 - Return of purchase of own shares | 20 June 2017 | |
SH01 - Return of Allotment of shares | 08 June 2017 | |
RESOLUTIONS - N/A | 02 June 2017 | |
SH06 - Notice of cancellation of shares | 02 June 2017 | |
CS01 - N/A | 26 May 2017 | |
CH01 - Change of particulars for director | 26 May 2017 | |
CH01 - Change of particulars for director | 26 May 2017 | |
AD01 - Change of registered office address | 19 May 2017 | |
AA - Annual Accounts | 03 March 2017 | |
MR01 - N/A | 17 January 2017 | |
MR01 - N/A | 16 January 2017 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AR01 - Annual Return | 23 July 2014 | |
RESOLUTIONS - N/A | 07 July 2014 | |
CC04 - Statement of companies objects | 07 July 2014 | |
SH08 - Notice of name or other designation of class of shares | 07 July 2014 | |
AA - Annual Accounts | 30 December 2013 | |
MR01 - N/A | 23 October 2013 | |
MR01 - N/A | 23 October 2013 | |
AR01 - Annual Return | 29 May 2013 | |
MG01 - Particulars of a mortgage or charge | 14 March 2013 | |
MG01 - Particulars of a mortgage or charge | 14 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 March 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 19 December 2011 | |
MG01 - Particulars of a mortgage or charge | 13 September 2011 | |
AR01 - Annual Return | 10 June 2011 | |
AA - Annual Accounts | 20 October 2010 | |
MG01 - Particulars of a mortgage or charge | 12 June 2010 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
MG01 - Particulars of a mortgage or charge | 21 May 2010 | |
MG01 - Particulars of a mortgage or charge | 27 April 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 June 2009 | |
288b - Notice of resignation of directors or secretaries | 06 June 2009 | |
288b - Notice of resignation of directors or secretaries | 06 June 2009 | |
288a - Notice of appointment of directors or secretaries | 06 June 2009 | |
288a - Notice of appointment of directors or secretaries | 06 June 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
NEWINC - New incorporation documents | 20 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 April 2019 | Outstanding |
N/A |
A registered charge | 08 January 2018 | Outstanding |
N/A |
A registered charge | 08 January 2018 | Outstanding |
N/A |
A registered charge | 16 January 2017 | Fully Satisfied |
N/A |
A registered charge | 16 January 2017 | Fully Satisfied |
N/A |
A registered charge | 08 October 2013 | Outstanding |
N/A |
A registered charge | 08 October 2013 | Outstanding |
N/A |
Debenture | 11 March 2013 | Outstanding |
N/A |
Legal charge | 11 March 2013 | Outstanding |
N/A |
Mortgage | 02 September 2011 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 11 June 2010 | Fully Satisfied |
N/A |
Mortgage | 19 May 2010 | Fully Satisfied |
N/A |
Debenture | 23 April 2010 | Fully Satisfied |
N/A |