ASTON HALL FARM MANAGEMENT COMPANY LIMITED
Company number 02252015
- Company Overview for ASTON HALL FARM MANAGEMENT COMPANY LIMITED (02252015)
- Filing history for ASTON HALL FARM MANAGEMENT COMPANY LIMITED (02252015)
- People for ASTON HALL FARM MANAGEMENT COMPANY LIMITED (02252015)
- More for ASTON HALL FARM MANAGEMENT COMPANY LIMITED (02252015)
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) |
---|---|---|---|
30 Mar 2022 | PSC07 | Cessation of Nicholas Dale Bowles as a person with significant control on 31 March 2019 | |
04 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
24 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
10 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
16 Apr 2019 | TM01 | Termination of appointment of Philip Howard Roberts as a director on 30 March 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Nicholas Dale Bowles as a director on 30 March 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of William Albert Parker as a director on 30 March 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Colin Michael Terry as a director on 1 April 2019 | |
08 Apr 2019 | TM02 | Termination of appointment of William Albert Parker as a secretary on 31 March 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Jonathan Gibbons as a director on 1 April 2019 | |
08 Apr 2019 | AP03 | Appointment of Miss Jacqueline Ann Horton-Darby as a secretary on 1 April 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from 16 Aston Court Mews Shifnal Shropshire TF11 8TP England to 9, Aston Court Mews, Shifnal, Shropshire. England Aston Court Mews Shifnal Shropshire TF11 8TP on 8 April 2019 | |
21 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
06 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
24 Dec 2017 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
13 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
20 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
13 Mar 2016 | AP01 | Appointment of Mr William Albert Parker as a director on 27 February 2016 | |
13 Mar 2016 | AP03 | Appointment of Mr William Albert Parker as a secretary on 27 February 2016 | |
13 Mar 2016 | TM02 | Termination of appointment of Christine Angela Raine as a secretary on 27 February 2016 | |
13 Mar 2016 | AD01 | Registered office address changed from 11 Aston Court Mews Shifnal Shropshire TF11 8TP to 16 Aston Court Mews Shifnal Shropshire TF11 8TP on 13 March 2016 |