- Company Overview for ASTON DEVELOPMENTS LIMITED (04839492)
- Filing history for ASTON DEVELOPMENTS LIMITED (04839492)
- People for ASTON DEVELOPMENTS LIMITED (04839492)
- More for ASTON DEVELOPMENTS LIMITED (04839492)
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) |
---|---|---|---|
08 Dec 2017 | PSC01 | Notification of Laura Clare Mitchell as a person with significant control on 2 November 2017 | |
08 Dec 2017 | PSC04 | Change of details for Gary Andrew Mitchell as a person with significant control on 2 November 2017 | |
08 Dec 2017 | AP01 | Appointment of Mrs Laura Clare Mitchell as a director on 2 November 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
27 Jul 2017 | PSC04 | Change of details for Gary Andrew Mitchell as a person with significant control on 20 July 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
19 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
27 Jul 2012 | CH01 | Director's details changed for Gary Andrew Mitchell on 27 July 2012 | |
12 Jun 2012 | CH03 | Secretary's details changed for Laura Clare Howard on 12 June 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Gary Andrew Mitchell on 12 June 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
21 Jul 2011 | CH01 | Director's details changed for Gary Andrew Mitchell on 21 July 2011 | |
21 Jul 2011 | CH03 | Secretary's details changed for Laura Clare Howard on 21 July 2011 | |
21 Jul 2011 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew, Norwich Norfolk NR7 0HR on 21 July 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders |