ASTON COURT RESIDENTS COMPANY LIMITED
Company number 03981382
- Company Overview for ASTON COURT RESIDENTS COMPANY LIMITED (03981382)
- Filing history for ASTON COURT RESIDENTS COMPANY LIMITED (03981382)
- People for ASTON COURT RESIDENTS COMPANY LIMITED (03981382)
- More for ASTON COURT RESIDENTS COMPANY LIMITED (03981382)
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) |
---|---|---|---|
18 Dec 2015 | TM02 | Termination of appointment of J J Homes Properties Ltd as a secretary on 15 December 2015 | |
18 Dec 2015 | AP04 | Appointment of In Block Management Ltd as a secretary on 16 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 27 27/29 High Street Ewell Surrey KT17 1SD on 18 December 2015 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
15 Aug 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
23 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 Apr 2014 | CH04 | Secretary's details changed for J J Homes Properties Ltd on 23 April 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 | |
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
14 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
23 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
04 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
02 Dec 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
12 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
12 May 2010 | AD01 | Registered office address changed from J J Homes Properties Limited 146 Stanley Park Road Carshalton Surrey SM5 3JG on 12 May 2010 | |
11 May 2010 | CH01 | Director's details changed for Gavin Mekisich on 27 April 2010 | |
11 May 2010 | CH04 | Secretary's details changed for J J Homes Properties Ltd on 27 April 2010 | |
26 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
06 May 2009 | 363a | Return made up to 27/04/09; full list of members | |
21 Dec 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
15 Oct 2008 | 288a | Director appointed gavin mekisich | |
15 Oct 2008 | 288a | Director appointed nicole mekisich |