Advanced company searchLink opens in new window

2 ARISTOTLE ROAD RESIDENTS LIMITED

Company number 04312496

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)
04 Jan 2017 CS01 Confirmation statement made on 29 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
04 Nov 2013 CH01 Director's details changed for Mark Humphries on 2 November 2012
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 May 2012 AD01 Registered office address changed from 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 25 May 2012
02 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
16 Sep 2011 AP01 Appointment of Mr James Smith as a director
08 Sep 2011 AP03 Appointment of Mr Mark Humphries as a secretary
08 Sep 2011 CH01 Director's details changed for Mark Humphries on 27 May 2011
08 Sep 2011 TM01 Termination of appointment of Rebecca Giles as a director
08 Sep 2011 TM02 Termination of appointment of Rebecca Giles as a secretary
30 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Dec 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2010 AR01 Annual return made up to 29 October 2009 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Rebecca Margaret Giles on 1 October 2009