- Company Overview for ASTON MEAD ESTATE AGENTS LIMITED (04477742)
- Filing history for ASTON MEAD ESTATE AGENTS LIMITED (04477742)
- People for ASTON MEAD ESTATE AGENTS LIMITED (04477742)
- Charges for ASTON MEAD ESTATE AGENTS LIMITED (04477742)
- More for ASTON MEAD ESTATE AGENTS LIMITED (04477742)
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) |
---|---|---|---|
10 Jan 2018 | AP01 | Appointment of Mr Michael Edward John Palmer as a director on 9 January 2018 | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Sep 2017 | AP03 | Appointment of Mr Michael Edward John Palmer as a secretary on 22 September 2017 | |
22 Sep 2017 | TM02 | Termination of appointment of Matthew James Light as a secretary on 22 September 2017 | |
24 Jul 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
09 Jul 2017 | AD01 | Registered office address changed from Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 9 July 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Mr Matthew James Light on 1 May 2016 | |
10 May 2016 | AA01 | Previous accounting period shortened from 3 July 2016 to 31 March 2016 | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 3 July 2015 | |
15 Feb 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 3 July 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
08 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Jul 2015 | TM01 | Termination of appointment of Adam William Hesse as a director on 3 July 2015 | |
03 Jul 2015 | TM02 | Termination of appointment of Charles Patrick Hesse as a secretary on 3 July 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr Paul Stanley Weller as a director on 3 July 2015 | |
03 Jul 2015 | AP03 | Appointment of Mr Matthew James Light as a secretary on 3 July 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr Matthew James Light as a director on 3 July 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Charles Patrick Hesse as a director on 3 July 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE on 3 July 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
21 Nov 2014 | CH01 | Director's details changed for Adam William Hesse on 21 November 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |