- Company Overview for ASTLEY CLARKE LTD (05638586)
- Filing history for ASTLEY CLARKE LTD (05638586)
- People for ASTLEY CLARKE LTD (05638586)
- Charges for ASTLEY CLARKE LTD (05638586)
- More for ASTLEY CLARKE LTD (05638586)
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) |
---|---|---|---|
07 Feb 2020 | MR04 | Satisfaction of charge 056385860003 in full | |
03 Feb 2020 | RP04AP01 | Second filing for the appointment of Markus Lampe as a director | |
03 Feb 2020 | RP04AP01 | Second filing for the appointment of Torsten Jahn as a director | |
31 Jan 2020 | RP04TM01 | Second filing for the termination of Mrs Nazli Yirik as a director | |
08 Jan 2020 | SH08 | Change of share class name or designation | |
02 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
24 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
19 Dec 2019 | SH08 | Change of share class name or designation | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | AP01 |
Appointment of Mr Markus Lampe as a director on 4 December 2019
|
|
10 Dec 2019 | TM01 |
Termination of appointment of Nazli Yirik as a director on 4 December 2019
|
|
10 Dec 2019 | AP01 |
Appointment of Mr Torsten Jahn as a director on 4 December 2019
|
|
10 Dec 2019 | AP01 | Appointment of Mrs Nazli Yirik as a director on 2 December 2019 | |
04 Oct 2019 | AA | Accounts for a small company made up to 29 December 2018 | |
18 Dec 2018 | CH01 | Director's details changed for Mr Scott Annand Thomson on 17 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
01 Oct 2018 | AA | Accounts for a small company made up to 30 December 2017 | |
21 Sep 2018 | RP04CS01 | Second filing of Confirmation Statement dated 29/11/2017 | |
22 Jan 2018 | MR01 | Registration of charge 056385860004, created on 16 January 2018 | |
18 Dec 2017 | CS01 |
Confirmation statement made on 29 November 2017 with updates
|
|
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Jun 2017 | TM01 | Termination of appointment of Benjamin John Bieder Holmes as a director on 13 April 2016 | |
12 Jun 2017 | TM01 | Termination of appointment of Mark Leslie Vivian Esiri as a director on 31 January 2017 |