Advanced company searchLink opens in new window

ASPECT EDUCATION LIMITED

Company number 04053877

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,312.61
07 Sep 2015 MR04 Satisfaction of charge 3 in full
08 Jan 2015 TM01 Termination of appointment of Rachael Victoria Convery as a director on 19 December 2014
16 Dec 2014 AA Full accounts made up to 28 December 2013
28 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,312.61
02 Jun 2014 AP01 Appointment of Mr Gareth Roger Isaac as a director
20 May 2014 CH01 Director's details changed for Mr David Jones on 20 May 2014
14 Apr 2014 AP01 Appointment of Ms Rachael Convery as a director
27 Dec 2013 AA Full accounts made up to 31 December 2012
02 Oct 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,312.61
11 Jan 2013 TM01 Termination of appointment of Johan De Muinck Keizer as a director
14 Dec 2012 AA Full accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Johan Hendrik De Muinck Keizer on 29 August 2012
20 Jul 2012 AD01 Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012
20 Jul 2012 AP01 Appointment of Mr Andrew Vincent Alexander Thick as a director
06 Jun 2012 TM01 Termination of appointment of Susan Paton as a director
25 May 2012 TM02 Termination of appointment of Susan Paton as a secretary
30 Dec 2011 AA Full accounts made up to 25 December 2010
26 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
15 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Mar 2011 AP01 Appointment of Susan Mary Paton as a director
28 Feb 2011 CH01 Director's details changed for Johan Hendrik De Muinck Keizer on 23 February 2011