ASPERN GOLD LIMITED - HARTLEY WINTNEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-02 View Report
Address. Old address: 5 Church Lane Hartley Witney Hook Hampshire RG27 8XU England. Change date: 2023-06-07. New address: 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU. 2023-06-07 View Report
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Accounts. Accounts type micro entity. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Accounts. Accounts type micro entity. 2021-10-21 View Report
Confirmation statement. Statement with no updates. 2021-03-16 View Report
Accounts. Accounts type micro entity. 2021-02-26 View Report
Address. Change date: 2020-12-07. New address: 5 Church Lane Hartley Witney Hook Hampshire RG27 8XU. Old address: 8 Newbury Street Andover Hampshire SP10 1DW. 2020-12-07 View Report
Officers. Termination date: 2020-11-05. Officer name: Wessex Company Secretaries Limited. 2020-12-07 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type micro entity. 2020-01-09 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Accounts. Accounts type micro entity. 2018-11-30 View Report
Accounts. Accounts type micro entity. 2018-02-14 View Report
Gazette. Gazette filings brought up to date. 2018-02-07 View Report
Gazette. Gazette notice compulsory. 2018-02-06 View Report
Confirmation statement. Statement with no updates. 2018-02-05 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Officers. Change date: 2016-06-27. Officer name: Mrs Annabel Clare Drabble. 2016-06-27 View Report
Accounts. Accounts type total exemption small. 2016-02-19 View Report
Gazette. Gazette filings brought up to date. 2016-02-10 View Report
Gazette. Gazette notice compulsory. 2016-02-09 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Annual return. With made up date full list shareholders. 2015-02-04 View Report
Accounts. Accounts type total exemption small. 2014-11-29 View Report
Annual return. With made up date full list shareholders. 2014-02-04 View Report
Accounts. Accounts type total exemption small. 2013-12-04 View Report
Annual return. With made up date full list shareholders. 2013-02-05 View Report
Accounts. Accounts type total exemption small. 2012-12-07 View Report
Annual return. With made up date full list shareholders. 2012-02-20 View Report
Accounts. Accounts type total exemption small. 2011-12-05 View Report
Annual return. With made up date full list shareholders. 2011-02-04 View Report
Accounts. Accounts type total exemption small. 2010-11-25 View Report
Annual return. With made up date full list shareholders. 2010-02-08 View Report
Officers. Officer name: Annabel Clare Drabble. Change date: 2009-10-01. 2010-02-08 View Report
Officers. Change date: 2009-10-01. Officer name: Wessex Company Secretaries Limited. 2010-02-08 View Report
Accounts. Accounts type total exemption small. 2009-12-04 View Report
Annual return. Legacy. 2009-02-06 View Report
Accounts. Accounts type total exemption full. 2009-01-19 View Report
Annual return. Legacy. 2008-02-07 View Report
Address. Description: Location of debenture register. 2008-02-07 View Report
Address. Description: Location of register of members. 2008-02-07 View Report
Address. Description: Registered office changed on 07/02/08 from: 91 high street andover hampshire SP10 1ND. 2008-02-07 View Report
Accounts. Accounts type total exemption full. 2007-12-31 View Report
Annual return. Legacy. 2007-07-19 View Report
Capital. Description: Ad 17/02/03--------- £ si 99@1. 2007-07-19 View Report
Officers. Description: Director's particulars changed. 2007-07-10 View Report
Officers. Description: New secretary appointed. 2007-07-10 View Report