Advanced company searchLink opens in new window

AYLESWORTH FLEMING LIMITED

Company number 01862633

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)
31 Jul 2017 PSC05 Change of details for Oliver Marketing (Group) Limited as a person with significant control on 13 January 2017
05 Jun 2017 MR01 Registration of charge 018626330008, created on 2 June 2017
10 Apr 2017 AP01 Appointment of Sharon Elaine Whale as a director on 31 March 2017
10 Apr 2017 AP01 Appointment of Carolyn Jackson-Potter as a director on 31 March 2017
07 Apr 2017 AA Accounts for a small company made up to 30 June 2016
03 Apr 2017 TM01 Termination of appointment of Tiffany Louise Fleming as a director on 31 March 2017
30 Mar 2017 MR01 Registration of charge 018626330007, created on 29 March 2017
24 Mar 2017 MR01 Registration of charge 018626330006, created on 24 March 2017
07 Mar 2017 AD01 Registered office address changed from 151 Rosebery Avenue London E12 6PT England to 151 Rosebery Avenue London EC1R 4AB on 7 March 2017
06 Jan 2017 TM01 Termination of appointment of Andrew Robert Legg as a director on 31 December 2016
25 Oct 2016 CS01 Confirmation statement made on 31 July 2016 with updates
24 Oct 2016 CH01 Director's details changed for David Spittles on 1 October 2015
24 Oct 2016 CH01 Director's details changed for Andrew Robert Legg on 1 October 2015
24 Oct 2016 CH01 Director's details changed for Mr Peter John Hardy on 1 October 2015
24 Oct 2016 CH01 Director's details changed for Mr Matthew Henry Fleming on 1 October 2015
24 Oct 2016 AD01 Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to 151 Rosebery Avenue London E12 6PT on 24 October 2016
11 Dec 2015 MR01 Registration of charge 018626330005, created on 30 November 2015
24 Nov 2015 MR04 Satisfaction of charge 3 in full
29 Oct 2015 MR01 Registration of charge 018626330004, created on 15 October 2015
14 Oct 2015 AA Full accounts made up to 30 June 2015
12 Oct 2015 CH01 Director's details changed for Mr Simon Weaver on 30 September 2015
07 Oct 2015 MR05 All of the property or undertaking has been released from charge 3
02 Oct 2015 AP01 Appointment of Mr Simon David Weaver as a director on 30 September 2015
01 Oct 2015 AP01 Appointment of Mr Simon Weaver as a director on 30 September 2015
01 Oct 2015 TM01 Termination of appointment of Peter Adrian Jones as a director on 30 September 2015