About

Registered Number: 06253619
Date of Incorporation: 21/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Holden House 57 Rathbone Place, Fitzrovia, London, W1T 1JU

 

Having been setup in 2007, Aspire Development Management Ltd has its registered office in London. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Christopher Frank 01 January 2013 - 1
DURRANT, Mark Robert 29 May 2008 30 July 2010 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Christopher 22 September 2014 - 1
WADE, Andrea Jeane 21 May 2007 29 May 2008 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 04 March 2019
SH03 - Return of purchase of own shares 10 July 2018
SH03 - Return of purchase of own shares 10 July 2018
PSC04 - N/A 03 July 2018
CH01 - Change of particulars for director 03 July 2018
SH06 - Notice of cancellation of shares 22 June 2018
SH06 - Notice of cancellation of shares 22 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 30 January 2018
SH03 - Return of purchase of own shares 11 August 2017
SH06 - Notice of cancellation of shares 27 July 2017
SH06 - Notice of cancellation of shares 14 June 2017
CS01 - N/A 02 June 2017
AD01 - Change of registered office address 11 May 2017
SH03 - Return of purchase of own shares 27 February 2017
SH03 - Return of purchase of own shares 27 February 2017
AA - Annual Accounts 24 February 2017
TM01 - Termination of appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 08 June 2015
AP03 - Appointment of secretary 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 04 July 2014
SH01 - Return of Allotment of shares 04 July 2014
RESOLUTIONS - N/A 26 June 2014
SH06 - Notice of cancellation of shares 26 June 2014
SH03 - Return of purchase of own shares 26 June 2014
RESOLUTIONS - N/A 25 June 2014
SH01 - Return of Allotment of shares 18 June 2014
AD01 - Change of registered office address 18 June 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 04 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
SH01 - Return of Allotment of shares 22 May 2013
AA - Annual Accounts 14 December 2012
SH01 - Return of Allotment of shares 19 June 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 19 August 2011
RESOLUTIONS - N/A 01 August 2011
SH08 - Notice of name or other designation of class of shares 01 August 2011
SH06 - Notice of cancellation of shares 01 August 2011
SH01 - Return of Allotment of shares 01 August 2011
AR01 - Annual Return 21 June 2011
AD01 - Change of registered office address 15 June 2011
AA - Annual Accounts 18 November 2010
TM01 - Termination of appointment of director 01 September 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 2009
353 - Register of members 16 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
MEM/ARTS - N/A 23 February 2009
CERTNM - Change of name certificate 18 February 2009
AA - Annual Accounts 20 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
RESOLUTIONS - N/A 09 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
363a - Annual Return 29 May 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 18 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
NEWINC - New incorporation documents 21 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.