Aspire Global Network Ltd was founded on 26 February 1999 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHANDLER, Christopher John | 06 April 1999 | - | 1 |
FARRER, Oliver Paul | 06 April 1999 | - | 1 |
GREEN, Kathryn Ann | 01 May 2013 | 22 April 2016 | 1 |
MULLEN, Charlotte Elizabeth | 01 May 2011 | 11 May 2018 | 1 |
PARKES, Edward Hugh | 01 May 2011 | 17 March 2015 | 1 |
WIGLEY, Una Frances | 01 May 2011 | 11 May 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
AA01 - Change of accounting reference date | 06 January 2020 | |
CS01 - N/A | 17 September 2019 | |
AA - Annual Accounts | 12 July 2019 | |
MR01 - N/A | 09 January 2019 | |
AA01 - Change of accounting reference date | 27 September 2018 | |
CS01 - N/A | 17 September 2018 | |
TM01 - Termination of appointment of director | 16 May 2018 | |
TM01 - Termination of appointment of director | 16 May 2018 | |
CS01 - N/A | 15 September 2017 | |
AA - Annual Accounts | 04 August 2017 | |
AA01 - Change of accounting reference date | 24 April 2017 | |
AA - Annual Accounts | 03 February 2017 | |
AD01 - Change of registered office address | 01 December 2016 | |
CS01 - N/A | 19 September 2016 | |
AD01 - Change of registered office address | 19 September 2016 | |
CH01 - Change of particulars for director | 13 July 2016 | |
TM01 - Termination of appointment of director | 11 May 2016 | |
TM01 - Termination of appointment of director | 11 May 2016 | |
AUD - Auditor's letter of resignation | 10 March 2016 | |
AA - Annual Accounts | 08 February 2016 | |
AR01 - Annual Return | 04 September 2015 | |
AR01 - Annual Return | 17 March 2015 | |
TM01 - Termination of appointment of director | 17 March 2015 | |
RESOLUTIONS - N/A | 24 February 2015 | |
MR01 - N/A | 03 February 2015 | |
AA - Annual Accounts | 30 January 2015 | |
CONNOT - N/A | 15 April 2014 | |
RESOLUTIONS - N/A | 07 April 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AP01 - Appointment of director | 12 February 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 16 October 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 02 February 2012 | |
CH01 - Change of particulars for director | 01 February 2012 | |
AUD - Auditor's letter of resignation | 12 August 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AP01 - Appointment of director | 15 May 2011 | |
AP01 - Appointment of director | 15 May 2011 | |
AP01 - Appointment of director | 15 May 2011 | |
CERTNM - Change of name certificate | 11 May 2011 | |
AP01 - Appointment of director | 11 May 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AD01 - Change of registered office address | 01 February 2011 | |
MG01 - Particulars of a mortgage or charge | 15 January 2011 | |
AA - Annual Accounts | 15 April 2010 | |
AR01 - Annual Return | 01 March 2010 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 17 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2008 | |
395 - Particulars of a mortgage or charge | 01 April 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363a - Annual Return | 01 June 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363a - Annual Return | 01 February 2006 | |
363a - Annual Return | 12 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2005 | |
AA - Annual Accounts | 04 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 2004 | |
AA - Annual Accounts | 04 March 2004 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 14 March 2003 | |
287 - Change in situation or address of Registered Office | 15 January 2003 | |
363s - Annual Return | 05 March 2002 | |
AA - Annual Accounts | 05 March 2002 | |
AA - Annual Accounts | 30 March 2001 | |
363s - Annual Return | 28 March 2001 | |
RESOLUTIONS - N/A | 19 July 2000 | |
RESOLUTIONS - N/A | 19 July 2000 | |
RESOLUTIONS - N/A | 19 July 2000 | |
363s - Annual Return | 15 March 2000 | |
RESOLUTIONS - N/A | 01 June 1999 | |
RESOLUTIONS - N/A | 01 June 1999 | |
RESOLUTIONS - N/A | 01 June 1999 | |
RESOLUTIONS - N/A | 01 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 1999 | |
123 - Notice of increase in nominal capital | 01 June 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 June 1999 | |
CERTNM - Change of name certificate | 29 April 1999 | |
287 - Change in situation or address of Registered Office | 18 April 1999 | |
225 - Change of Accounting Reference Date | 18 April 1999 | |
288a - Notice of appointment of directors or secretaries | 18 April 1999 | |
288a - Notice of appointment of directors or secretaries | 18 April 1999 | |
288b - Notice of resignation of directors or secretaries | 18 April 1999 | |
288b - Notice of resignation of directors or secretaries | 18 April 1999 | |
288b - Notice of resignation of directors or secretaries | 18 April 1999 | |
CERTNM - Change of name certificate | 13 April 1999 | |
NEWINC - New incorporation documents | 26 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 January 2019 | Outstanding |
N/A |
A registered charge | 03 February 2015 | Outstanding |
N/A |
Rent deposit deed | 07 January 2011 | Outstanding |
N/A |
Deed of security assignment | 27 March 2008 | Outstanding |
N/A |