- Company Overview for 56 ASLETT STREET LIMITED (04343494)
- Filing history for 56 ASLETT STREET LIMITED (04343494)
- People for 56 ASLETT STREET LIMITED (04343494)
- More for 56 ASLETT STREET LIMITED (04343494)
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 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | CH01 | Director's details changed for Mrs Katie Belinda Davies on 2 December 2014 | |
22 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
22 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Jul 2013 | AP01 | Appointment of Ms Jessica Clare Lavender as a director | |
05 Jul 2013 | AP01 | Appointment of Mrs Katie Belinda Davies as a director | |
05 Jul 2013 | AP01 | Appointment of Mr James Christopher Cooney as a director | |
25 Dec 2012 | AP01 | Appointment of Mr Marc Kristian Rogers as a director | |
25 Dec 2012 | TM01 | Termination of appointment of Nancy Prall as a director | |
25 Dec 2012 | TM01 | Termination of appointment of Paul Boyes as a director | |
25 Dec 2012 | TM01 | Termination of appointment of Helen Morgan as a director | |
25 Dec 2012 | TM01 | Termination of appointment of Frances Burges as a director | |
22 Dec 2012 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
21 Dec 2012 | CH01 | Director's details changed for Ms Helen Morgan on 21 December 2012 | |
21 Dec 2012 | CH01 | Director's details changed for Ms Frances Burges on 21 December 2012 | |
21 Dec 2012 | CH01 | Director's details changed for Mrs Nancy Rebecca Prall on 21 December 2012 | |
21 Dec 2012 | CH01 | Director's details changed for Mr Paul Patrick Boyes on 21 December 2012 | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders |