Aspex Property Development Ltd was registered on 04 March 2003 and are based in Hook, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Peat, William Henry Barclay, Deer, Felix Alan, Shafto, Jeremy in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEER, Felix Alan | 07 March 2003 | 01 December 2009 | 1 |
SHAFTO, Jeremy | 07 March 2003 | 01 May 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEAT, William Henry Barclay | 20 January 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 March 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 02 November 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AP01 - Appointment of director | 23 March 2015 | |
TM01 - Termination of appointment of director | 23 March 2015 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 23 May 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 28 April 2011 | |
CH01 - Change of particulars for director | 28 April 2011 | |
TM01 - Termination of appointment of director | 20 January 2011 | |
TM02 - Termination of appointment of secretary | 20 January 2011 | |
AP03 - Appointment of secretary | 20 January 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AD01 - Change of registered office address | 13 January 2011 | |
AR01 - Annual Return | 13 January 2011 | |
RT01 - Application for administrative restoration to the register | 13 January 2011 | |
GAZ2 - Second notification of strike-off action in London Gazette | 19 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 July 2010 | |
287 - Change in situation or address of Registered Office | 10 September 2009 | |
AA - Annual Accounts | 24 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 April 2009 | |
363a - Annual Return | 02 April 2009 | |
287 - Change in situation or address of Registered Office | 17 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2008 | |
225 - Change of Accounting Reference Date | 01 August 2008 | |
395 - Particulars of a mortgage or charge | 22 July 2008 | |
395 - Particulars of a mortgage or charge | 13 May 2008 | |
363s - Annual Return | 07 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2008 | |
395 - Particulars of a mortgage or charge | 20 February 2008 | |
AA - Annual Accounts | 10 January 2008 | |
395 - Particulars of a mortgage or charge | 27 October 2007 | |
395 - Particulars of a mortgage or charge | 24 October 2007 | |
395 - Particulars of a mortgage or charge | 02 June 2007 | |
363s - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363s - Annual Return | 27 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 08 March 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 01 June 2004 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
288b - Notice of resignation of directors or secretaries | 12 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 March 2003 | |
287 - Change in situation or address of Registered Office | 12 March 2003 | |
NEWINC - New incorporation documents | 04 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 July 2008 | Outstanding |
N/A |
Legal charge | 30 April 2008 | Outstanding |
N/A |
Legal charge | 19 February 2008 | Fully Satisfied |
N/A |
Legal charge | 26 October 2007 | Outstanding |
N/A |
Legal charge | 23 October 2007 | Outstanding |
N/A |
Legal charge | 01 June 2007 | Outstanding |
N/A |