Aurora Propco 1 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
PARACELSUS U.K. LIMITED
ASPEN HEALTHCARE LIMITED
ASPEN HEALTHCARE HOLDINGS LIMITED
ALNERY NO. 1708 LIMITED
ASPEN HEALTHCARE LIMITED
Company type Private Limited Company , Liquidation Company Number 02140182 Record last updated Saturday, September 9, 2023 6:34:53 PM UTC Official Address Hill House 1 Little New Street London Ec4a3tr Castle Baynard There are 1,584 companies registered at this street
Postal Code EC4A3TR Sector hospital
Visits Searches Document Type Publication date Download link Registry Sep 6, 2023 Appointment of a man as Secretary Registry Nov 30, 2022 Two appointments: 2 women,: 2 women Registry Sep 28, 2022 Resignation of one Director (a woman) Registry Sep 28, 2022 Appointment of a woman Registry Mar 31, 2022 Resignation of one Director (a man) Registry Feb 11, 2022 Appointment of a man as Chief Strategy Officer and Director Registry Sep 30, 2021 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Sep 30, 2021 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Sep 30, 2021 Resignation of one Secretary (a man) Registry Aug 6, 2021 Resignation of one Director (a man) Registry Jul 1, 2019 Appointment of a man as Ceo and Director Registry Jul 1, 2019 Resignation of one Director (a man) Registry Jan 6, 2019 Appointment of a man as Director Registry Dec 26, 2018 Resignation of one Secretary (a man) Registry Dec 26, 2018 Appointment of a man as Secretary Registry Dec 24, 2018 Appointment of a man as Director Registry Aug 17, 2018 Resignation of one Director (a man) Financials Oct 6, 2017 Annual accounts Financials Oct 6, 2017 Annual accounts 1659676... Registry Sep 25, 2017 Change of location of company records to the single alternative inspection location Registry Sep 25, 2017 Notification of single alternative inspection location Registry Jul 26, 2017 Confirmation statement made , with updates Registry Jul 26, 2017 Change of registered office address Registry Jul 26, 2017 Confirmation statement made , with updates Registry Jul 22, 2017 Insolvency Registry Jul 22, 2017 Notice of appointment of liquidator in a voluntary winding up Registry Jul 22, 2017 Resolution Notices Jul 14, 2017 Resolutions for winding-up Notices Jul 14, 2017 Notices to creditors Registry Jun 14, 2017 Appointment of a person as Director Registry Jun 14, 2017 Appointment of a person as Director 2599598... Registry Jun 6, 2017 Appointment of a woman Financials May 18, 2017 Annual accounts Financials May 18, 2017 Annual accounts 7970807... Registry Apr 13, 2017 Confirmation statement made , with updates Registry Apr 13, 2017 Confirmation statement made , with updates 2599334... Registry Apr 10, 2017 Appointment of a person as Director Registry Apr 10, 2017 Resignation of one Director Registry Apr 10, 2017 Appointment of a person as Director Registry Apr 10, 2017 Resignation of one Director Registry Apr 4, 2017 Confirmation statement made , with updates Registry Apr 4, 2017 Confirmation statement made , with updates 2599298... Registry Apr 1, 2017 Appointment of a man as Director Registry Jan 16, 2017 Change of particulars for corporate secretary Registry Jan 16, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 16, 2017 Statement of satisfaction of a charge / full / charge no 1 2598971... Registry Jan 16, 2017 Change of particulars for corporate secretary Registry Jan 16, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 16, 2017 Statement of satisfaction of a charge / full / charge no 1 2598971... Registry Jan 12, 2017 Resignation of one Director Registry Jan 12, 2017 Resignation of one Director 2598949... Registry Dec 23, 2016 Resignation of one Finance Director and one Director (a man) Registry Sep 28, 2016 Change of accounting reference date Registry Sep 28, 2016 Change of accounting reference date 2597896... Registry Jul 6, 2016 Resignation of one Director Registry Jul 6, 2016 Resignation of one Director 2597545... Registry Jun 30, 2016 Resignation of one Company Director and one Director (a man) Registry May 13, 2016 Auditor's letter of resignation Registry May 13, 2016 Auditor's letter of resignation 7949187... Registry Apr 13, 2016 Annual return Registry Apr 13, 2016 Change of particulars for director Registry Apr 13, 2016 Annual return Registry Apr 13, 2016 Change of particulars for director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Financials Mar 23, 2016 Annual accounts Registry Mar 23, 2016 Annual return Financials Mar 23, 2016 Annual accounts Registry Mar 23, 2016 Annual return Financials Feb 16, 2016 Annual accounts Financials Feb 16, 2016 Annual accounts 7945478... Registry Dec 8, 2015 Annual return Registry Dec 8, 2015 Annual return 7936327... Registry Nov 19, 2015 Change of location of company records to the registered office Registry Nov 19, 2015 Notification of single alternative inspection location Registry Nov 19, 2015 Change of location of company records to the registered office Registry Nov 19, 2015 Notification of single alternative inspection location Registry Oct 21, 2015 Registration of a charge / charge code Registry Oct 21, 2015 Registration of a charge / charge code 2204022... Registry Oct 9, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 9, 2015 Statement of satisfaction of a charge / full / charge no 1 7934170... Registry May 27, 2015 Annual return Registry May 27, 2015 Annual return 2595203... Registry May 1, 2015 Registration of a charge / charge code Registry May 1, 2015 Registration of a charge / charge code 2595116... Registry Apr 30, 2015 Appointment of a person as Secretary Registry Apr 30, 2015 Change of registered office address Registry Apr 30, 2015 Resignation of one Secretary Registry Apr 30, 2015 Appointment of a person as Secretary Registry Apr 30, 2015 Appointment of a person as Secretary 2595111... Registry Apr 30, 2015 Change of registered office address Registry Apr 30, 2015 Resignation of one Secretary Registry Apr 1, 2015 Company name change Registry Mar 26, 2015 Annual return Registry Mar 26, 2015 Notification of single alternative inspection location Registry Mar 26, 2015 Annual return Registry Mar 26, 2015 Notification of single alternative inspection location Registry Mar 18, 2015 Registration of a charge / charge code Registry Mar 18, 2015 Registration of a charge / charge code 2124748... Registry Mar 12, 2015 Appointment of a person as Secretary