Based in the United Kingdom, Aspen Village Ltd was founded on 31 July 2002, it's status at Companies House is "Active". We don't know the number of employees at this company. This business has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMMOND, Margaretta Anne | 31 July 2002 | 15 September 2006 | 1 |
MADY, Russell John | 13 September 2006 | 04 December 2006 | 1 |
STONER, Caroline Zahra | 15 September 2006 | 01 July 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 July 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 02 September 2019 | |
TM01 - Termination of appointment of director | 27 February 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 02 August 2018 | |
CS01 - N/A | 22 August 2017 | |
PSC02 - N/A | 22 August 2017 | |
PSC07 - N/A | 22 August 2017 | |
AA - Annual Accounts | 03 May 2017 | |
CS01 - N/A | 04 August 2016 | |
AA - Annual Accounts | 20 May 2016 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 25 July 2014 | |
TM01 - Termination of appointment of director | 09 January 2014 | |
AP01 - Appointment of director | 09 January 2014 | |
AP01 - Appointment of director | 09 January 2014 | |
RESOLUTIONS - N/A | 31 December 2013 | |
MR01 - N/A | 24 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 19 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 26 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
AR01 - Annual Return | 08 August 2012 | |
TM01 - Termination of appointment of director | 27 March 2012 | |
AP01 - Appointment of director | 27 March 2012 | |
AR01 - Annual Return | 05 August 2011 | |
TM01 - Termination of appointment of director | 05 August 2011 | |
AA - Annual Accounts | 30 June 2011 | |
TM01 - Termination of appointment of director | 18 April 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 02 August 2010 | |
AP01 - Appointment of director | 19 November 2009 | |
AA - Annual Accounts | 30 October 2009 | |
MG01 - Particulars of a mortgage or charge | 20 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2009 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 20 September 2008 | |
RESOLUTIONS - N/A | 08 February 2008 | |
RESOLUTIONS - N/A | 08 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 18 December 2007 | |
RESOLUTIONS - N/A | 10 December 2007 | |
RESOLUTIONS - N/A | 10 December 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 December 2007 | |
AUD - Auditor's letter of resignation | 10 December 2007 | |
RESOLUTIONS - N/A | 16 November 2007 | |
363a - Annual Return | 20 August 2007 | |
AA - Annual Accounts | 20 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 06 July 2007 | |
288b - Notice of resignation of directors or secretaries | 04 December 2006 | |
AA - Annual Accounts | 04 November 2006 | |
288a - Notice of appointment of directors or secretaries | 13 October 2006 | |
288b - Notice of resignation of directors or secretaries | 09 October 2006 | |
288a - Notice of appointment of directors or secretaries | 13 September 2006 | |
363a - Annual Return | 01 August 2006 | |
288a - Notice of appointment of directors or secretaries | 06 June 2006 | |
288a - Notice of appointment of directors or secretaries | 11 May 2006 | |
288b - Notice of resignation of directors or secretaries | 03 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 January 2006 | |
AA - Annual Accounts | 02 December 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 November 2005 | |
363s - Annual Return | 20 September 2005 | |
288b - Notice of resignation of directors or secretaries | 14 April 2005 | |
288b - Notice of resignation of directors or secretaries | 14 April 2005 | |
287 - Change in situation or address of Registered Office | 29 September 2004 | |
363s - Annual Return | 09 August 2004 | |
AA - Annual Accounts | 02 June 2004 | |
287 - Change in situation or address of Registered Office | 04 February 2004 | |
363a - Annual Return | 09 October 2003 | |
225 - Change of Accounting Reference Date | 14 May 2003 | |
395 - Particulars of a mortgage or charge | 20 January 2003 | |
395 - Particulars of a mortgage or charge | 20 January 2003 | |
CERTNM - Change of name certificate | 19 November 2002 | |
287 - Change in situation or address of Registered Office | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
RESOLUTIONS - N/A | 18 October 2002 | |
RESOLUTIONS - N/A | 18 October 2002 | |
RESOLUTIONS - N/A | 18 October 2002 | |
287 - Change in situation or address of Registered Office | 18 October 2002 | |
288b - Notice of resignation of directors or secretaries | 18 October 2002 | |
288b - Notice of resignation of directors or secretaries | 18 October 2002 | |
NEWINC - New incorporation documents | 31 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2013 | Outstanding |
N/A |
Confirmatory security agreement | 13 October 2009 | Outstanding |
N/A |
Composite debenture | 07 December 2007 | Outstanding |
N/A |
Debenture | 08 January 2003 | Fully Satisfied |
N/A |
Legal charge | 08 January 2003 | Fully Satisfied |
N/A |