- Company Overview for ASTON COURT ESTATES LIMITED (02535389)
- Filing history for ASTON COURT ESTATES LIMITED (02535389)
- People for ASTON COURT ESTATES LIMITED (02535389)
- More for ASTON COURT ESTATES LIMITED (02535389)
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) |
---|---|---|---|
11 May 2017 | AP01 | Appointment of Mr Colin Boylan as a director on 19 January 2017 | |
11 May 2017 | TM01 | Termination of appointment of Jeffrey Norman Golding as a director on 21 March 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
03 Feb 2015 | AP01 | Appointment of Mrs Pamela Jane Moran as a director on 19 January 2015 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
05 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
14 Mar 2012 | TM01 | Termination of appointment of Gladys Evans as a director | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
06 Sep 2011 | CH01 | Director's details changed for Mr Adam Ataar on 29 August 2011 | |
06 Jul 2011 | TM01 | Termination of appointment of Trevor Joscelyne as a director | |
09 May 2011 | AD01 | Registered office address changed from 15 Aston Court Broomhill Road Woodford Green Essex IG8 9EY on 9 May 2011 | |
09 May 2011 | AP01 | Appointment of Mr Adam Ataar as a director | |
25 Mar 2011 | AP01 | Appointment of Mrs Catherine Cecilia Bridget Walker as a director | |
25 Mar 2011 | TM01 | Termination of appointment of Mark Rolin as a director | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 |