Advanced company searchLink opens in new window

ASTON COURT RESIDENTS COMPANY LIMITED

Company number 03981382

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)
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
  • GBP 70
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
  • GBP 70
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