- Company Overview for ASTONLEE LIMITED (04219401)
- Filing history for ASTONLEE LIMITED (04219401)
- People for ASTONLEE LIMITED (04219401)
- Charges for ASTONLEE LIMITED (04219401)
- Insolvency for ASTONLEE LIMITED (04219401)
- More for ASTONLEE LIMITED (04219401)
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) |
---|---|---|---|
19 Nov 2020 | AP01 | Appointment of Mr Benjamin David Jacklin as a director on 17 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Robin Jay Alfonso as a director on 17 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Richard William Mark Fairman as a director on 17 November 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG to Cvs House Owen Road Diss Norfolk IP22 4ER on 19 November 2020 | |
22 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
19 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
08 Jun 2018 | CH01 | Director's details changed for Mr Paul Richard Manning on 8 June 2018 | |
08 Jun 2018 | PSC04 | Change of details for Mr Paul Richard Manning as a person with significant control on 8 June 2018 | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
18 May 2017 | CH01 | Director's details changed for Mr Paul Richard Manning on 1 May 2017 | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Sep 2015 | TM02 | Termination of appointment of Hilary Ruth Manning as a secretary on 3 September 2015 | |
21 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 |