ASTON LARK EMPLOYEE BENEFITS LIMITED
Company number 02792080
- Company Overview for ASTON LARK EMPLOYEE BENEFITS LIMITED (02792080)
- Filing history for ASTON LARK EMPLOYEE BENEFITS LIMITED (02792080)
- People for ASTON LARK EMPLOYEE BENEFITS LIMITED (02792080)
- Charges for ASTON LARK EMPLOYEE BENEFITS LIMITED (02792080)
- Registers for ASTON LARK EMPLOYEE BENEFITS LIMITED (02792080)
- More for ASTON LARK EMPLOYEE BENEFITS LIMITED (02792080)
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) |
---|---|---|---|
24 Dec 2024 | MR04 | Satisfaction of charge 027920800009 in full | |
24 Dec 2024 | MR05 | Part of the property or undertaking has been released from charge 027920800010 | |
15 Oct 2024 | TM01 | Termination of appointment of Jonathan Paul Cumpstey as a director on 1 October 2024 | |
14 Oct 2024 | TM01 | Termination of appointment of Glenn Thomas as a director on 1 October 2024 | |
14 Oct 2024 | TM01 | Termination of appointment of Michael Dalby as a director on 1 October 2024 | |
30 Sep 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
18 Jun 2024 | MR01 | Registration of charge 027920800011, created on 13 June 2024 | |
26 Apr 2024 | TM01 | Termination of appointment of Richard Michael Holden as a director on 18 April 2024 | |
20 Apr 2024 | AA | Full accounts made up to 30 September 2023 | |
24 Jan 2024 | AP01 | Appointment of Mr Michael Dalby as a director on 16 January 2024 | |
31 Oct 2023 | PSC07 | Cessation of Howden Uk Brokers Limited as a person with significant control on 25 October 2023 | |
31 Oct 2023 | PSC05 | Change of details for Aston Lark Limited as a person with significant control on 29 September 2023 | |
31 Oct 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 25 October 2023 | |
30 Oct 2023 | PSC02 | Notification of Howden Uk&I Holdings Limited as a person with significant control on 25 October 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Andrew James Galbraith as a director on 13 October 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Michael Raymond Millar as a director on 13 October 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
26 Jul 2023 | AD02 | Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to One Creechurch Place London EC3A 5AF | |
17 Jul 2023 | AAMD | Amended full accounts made up to 30 September 2022 | |
14 Jul 2023 | AA | Full accounts made up to 30 September 2022 | |
01 Jun 2023 | AP01 | Appointment of David James Rosewall Edmands as a director on 29 May 2023 | |
18 Apr 2023 | AP01 | Appointment of Mr Peter James Murphy as a director on 14 April 2023 | |
06 Apr 2023 | AP03 | Appointment of Mr Graeme Robert Manning as a secretary on 4 April 2023 | |
06 Apr 2023 | TM02 | Termination of appointment of Emma Louise Snooks as a secretary on 4 April 2023 | |
28 Feb 2023 | TM01 | Termination of appointment of Bethan Louise Jones as a director on 22 February 2023 |