Aspen Retail Interiors Ltd was established in 2003, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed as Johnson, Chris, Robson, Ian David, Robson, Norman for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Chris | 30 May 2008 | 11 May 2015 | 1 |
ROBSON, Ian David | 22 July 2003 | 30 May 2008 | 1 |
ROBSON, Norman | 22 July 2003 | 30 May 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 August 2020 | |
CS01 - N/A | 05 August 2020 | |
AA - Annual Accounts | 09 June 2020 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 03 July 2019 | |
MR01 - N/A | 21 June 2019 | |
AD01 - Change of registered office address | 01 February 2019 | |
CS01 - N/A | 03 August 2018 | |
AA - Annual Accounts | 09 May 2018 | |
MR04 - N/A | 06 September 2017 | |
AA - Annual Accounts | 15 August 2017 | |
CS01 - N/A | 03 August 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
MR01 - N/A | 24 March 2017 | |
CS01 - N/A | 14 September 2016 | |
AAMD - Amended Accounts | 17 August 2016 | |
AA - Annual Accounts | 21 April 2016 | |
AP01 - Appointment of director | 16 March 2016 | |
AR01 - Annual Return | 27 August 2015 | |
AP01 - Appointment of director | 27 August 2015 | |
CH01 - Change of particulars for director | 27 August 2015 | |
TM01 - Termination of appointment of director | 19 May 2015 | |
AA - Annual Accounts | 26 April 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 15 September 2014 | |
MR04 - N/A | 26 June 2014 | |
MR01 - N/A | 09 January 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 15 August 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 13 August 2012 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AP01 - Appointment of director | 16 May 2011 | |
AP01 - Appointment of director | 16 May 2011 | |
TM01 - Termination of appointment of director | 16 May 2011 | |
TM02 - Termination of appointment of secretary | 16 May 2011 | |
CERTNM - Change of name certificate | 05 April 2011 | |
CONNOT - N/A | 05 April 2011 | |
AR01 - Annual Return | 20 September 2010 | |
AA - Annual Accounts | 14 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 May 2010 | |
MG01 - Particulars of a mortgage or charge | 09 March 2010 | |
AA - Annual Accounts | 09 November 2009 | |
363a - Annual Return | 18 August 2009 | |
395 - Particulars of a mortgage or charge | 19 February 2009 | |
225 - Change of Accounting Reference Date | 28 October 2008 | |
363a - Annual Return | 27 August 2008 | |
287 - Change in situation or address of Registered Office | 27 August 2008 | |
353 - Register of members | 27 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 August 2008 | |
288a - Notice of appointment of directors or secretaries | 09 July 2008 | |
288a - Notice of appointment of directors or secretaries | 09 July 2008 | |
287 - Change in situation or address of Registered Office | 16 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 June 2008 | |
288a - Notice of appointment of directors or secretaries | 12 June 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363a - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 05 January 2007 | |
363a - Annual Return | 11 September 2006 | |
AA - Annual Accounts | 02 May 2006 | |
363a - Annual Return | 05 October 2005 | |
AA - Annual Accounts | 25 May 2005 | |
363s - Annual Return | 02 August 2004 | |
287 - Change in situation or address of Registered Office | 29 March 2004 | |
RESOLUTIONS - N/A | 16 January 2004 | |
RESOLUTIONS - N/A | 16 January 2004 | |
RESOLUTIONS - N/A | 16 January 2004 | |
225 - Change of Accounting Reference Date | 16 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2004 | |
395 - Particulars of a mortgage or charge | 30 October 2003 | |
NEWINC - New incorporation documents | 22 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 June 2019 | Outstanding |
N/A |
A registered charge | 21 March 2017 | Outstanding |
N/A |
A registered charge | 08 January 2014 | Fully Satisfied |
N/A |
Debenture | 26 February 2010 | Fully Satisfied |
N/A |
Debenture | 18 February 2009 | Outstanding |
N/A |
Debenture | 29 October 2003 | Fully Satisfied |
N/A |